About

Registered Number: 06135563
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Marsh Gardens, Honley, Holmfirth, West Yorkshire, HD9 6AG

 

The Holme Valley Transport Scheme was registered on 02 March 2007 and has its registered office in Holmfirth in West Yorkshire, it has a status of "Active". The company has 6 directors listed as Ali, Shazia, Dr, Cummings, Kathryn Elizabeth, Dr, Fowler, Andrew John, Dr, Rawcliffe, Debra Samantha, Dr, Cashin, Deirdre Anne, Dr, Nancarrow, Jenny Georgina, Dr at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Shazia, Dr 01 April 2016 - 1
CUMMINGS, Kathryn Elizabeth, Dr 04 November 2014 - 1
FOWLER, Andrew John, Dr 02 March 2007 - 1
RAWCLIFFE, Debra Samantha, Dr 02 March 2007 - 1
CASHIN, Deirdre Anne, Dr 02 March 2007 31 March 2014 1
NANCARROW, Jenny Georgina, Dr 02 March 2007 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 07 November 2015
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 05 March 2008
RESOLUTIONS - N/A 02 May 2007
MEM/ARTS - N/A 02 May 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.