HOLTEX LIMITED

Unit 1, Skelmanthorpe Technology Park Station Road Unit 1, Skelmanthorpe Technology Park Station Road, Huddersfield, HD8 9GA, England
StatusACTIVE
Company No.07481563
CategoryPrivate Limited Company
Incorporated04 Jan 2011
Age13 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOLTEX LIMITED is an active private limited company with number 07481563. It was incorporated 13 years, 4 months, 17 days ago, on 04 January 2011. The company address is Unit 1, Skelmanthorpe Technology Park Station Road Unit 1, Skelmanthorpe Technology Park Station Road, Huddersfield, HD8 9GA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-15

Psc name: Holtex Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Paul James Langworth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Paul Martin Kaye

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mrs Abigail Lucy Holt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Unit 1, Skelmanthorpe Technology Park Station Road Skelmanthorpe Huddersfield HD8 9GA

Change date: 2021-02-15

Old address: Unit 4 Lee Mills Industrial Estate Scholes Holmfirth HD9 1RT England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-21

Charge number: 074815630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-23

Psc name: Holtex Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Robinson

Termination date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-23

Psc name: Aaron Mathew Holt

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-23

Psc name: Benjamin Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

New address: Unit 4 Lee Mills Industrial Estate Scholes Holmfirth HD9 1RT

Old address: Unit 3 Lee Mills Industrial Estate Scholes Holmfirth HD9 1RT England

Change date: 2020-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074815630001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Apr 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Benjamin Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-12

Psc name: Aaron Mathew Holt

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 10 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Holt

Cessation date: 2019-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Aaron Mathew Holt

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Holt

Change date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: Unit 3 Lee Mills Industrial Estate Scholes Holmfirth HD9 1RT

Old address: 9 Robert Lane Holmfirth HD9 1XZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Legacy

Date: 21 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/01/2017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 074815630001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Robinson

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2016

Category: Address

Type: AD03

New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2016

Category: Address

Type: AD02

New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Aaron Mathew Holt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2013

Action Date: 02 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-02

Old address: 70 Totties Holmfirth West Yorkshire HD9 1UJ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Incorporation company

Date: 04 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELISSIMO LIMITED

34 PIPER WAY,ILFORD,IG1 4DB

Number:11768786
Status:ACTIVE
Category:Private Limited Company

BHSS LTD

6 POLPERRO CLOSE,ORPINGTON,BR6 0WB

Number:11109208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KW GROUNDWORKS LTD

98 CLARENCE STREET,MOUNTAIN ASH,CF45 3BD

Number:10716742
Status:ACTIVE
Category:Private Limited Company

LOTUS CARE TECHNOLOGY LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:06677697
Status:ACTIVE
Category:Private Limited Company

LPS DEVELOPMENTS LIMITED

THE FORGE,COLCHESTER,CO4 5PX

Number:10866104
Status:ACTIVE
Category:Private Limited Company

MCHARRIE & SIWO LIMITED

THE CHALLOCH INN BRIDGE OF ALDOURAN,STRANRAER,DG9 0LJ

Number:SC428481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source