About

Registered Number: 05045255
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 51 Wilmslow Road, Cheadle, Stockport, Cheshire, SK8 1HG

 

T. Holmes Operation & Commissioning Consultants Ltd was established in 2004. The companies director is listed as Holmes, Tommy Ladnier. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Tommy Ladnier 16 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.