Holmfield
Halifax
West Yorkshire
HX3 6SN
Director Name | Mr John Anthony Maguire |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield House Beechwood Road Halifax HX2 9BU |
Director Name | Mr Peter John Beavon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Sales Manager Within Construction Surfacing |
Country of Residence | England |
Correspondence Address | Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN |
Registered Address | Brookfield House Beechwood Road Halifax West Yorkshire HX2 9BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 February 2024 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN England to Brookfield House Beechwood Road Halifax West Yorkshire HX2 9BU on 23 February 2024 (1 page) |
---|---|
26 January 2024 | Appointment of Mr Peter John Beavon as a director on 12 January 2024 (2 pages) |
26 January 2024 | Company name changed pmp europe LTD\certificate issued on 26/01/24
|
29 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Memorandum and Articles of Association (20 pages) |
6 September 2021 | Change of share class name or designation (2 pages) |
6 September 2021 | Change of share class name or designation (2 pages) |
6 September 2021 | Resolutions
|
18 August 2021 | Resolutions
|
22 April 2021 | Registered office address changed from Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX England to Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN on 22 April 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN England to Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX on 16 June 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
22 January 2018 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN on 22 January 2018 (1 page) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 September 2017 | Change of details for Mr Graham David Pell as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 September 2017 | Director's details changed for Mr John Anthony Maguire on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr John Anthony Maguire as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Anthony Maguire on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr John Anthony Maguire as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Graham David Pell as a person with significant control on 26 September 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation Statement of capital on 2015-09-24
|