HOLGATE INFRASTRUCTURE & MOTORWAY SERVICES (UK) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-04-19 View Report
Officers. Appointment date: 2022-10-14. Officer name: Lucinda Sibson. 2023-01-26 View Report
Officers. Termination date: 2022-10-14. Officer name: Brian Walsh. 2023-01-26 View Report
Accounts. Accounts type small. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Persons with significant control. Psc name: Actavo Holdings (Uk) Limited. Change date: 2022-02-07. 2022-03-11 View Report
Address. Old address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom. New address: 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR. Change date: 2022-02-07. 2022-02-07 View Report
Accounts. Accounts type small. 2021-12-31 View Report
Mortgage. Charge number: 2. 2021-11-19 View Report
Mortgage. Charge number: 072240610004. 2021-11-19 View Report
Mortgage. Charge number: 072240610003. 2021-11-19 View Report
Officers. Termination date: 2021-08-31. Officer name: Sean Lucey. 2021-09-03 View Report
Officers. Appointment date: 2021-08-12. Officer name: Mr Brian Walsh. 2021-08-17 View Report
Officers. Appointment date: 2021-08-12. Officer name: Mr Barry O'donnell. 2021-08-16 View Report
Officers. Officer name: Barry O'donnell. Termination date: 2021-08-12. 2021-08-16 View Report
Officers. Officer name: Mr Brian Kelly. Change date: 2021-05-24. 2021-05-24 View Report
Address. New address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU. Change date: 2021-05-24. Old address: Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type small. 2021-02-26 View Report
Mortgage. Charge number: 072240610004. Charge creation date: 2020-07-06. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Officers. Change date: 2020-01-07. Officer name: Mr Brian Kelly. 2020-01-29 View Report
Officers. Officer name: Mr Barry O'donnell. Change date: 2020-01-06. 2020-01-29 View Report
Accounts. Accounts type small. 2020-01-14 View Report
Persons with significant control. Psc name: Actavo Holdings (Uk) Limited. Change date: 2019-01-30. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Persons with significant control. Change date: 2017-01-12. Psc name: Siteserv Management Limited. 2019-03-27 View Report
Accounts. Accounts type small. 2018-12-21 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr Sean Lucey. 2018-10-12 View Report
Officers. Termination date: 2018-10-08. Officer name: Alan Doherty. 2018-10-12 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr Brian Kelly. 2018-08-01 View Report
Officers. Termination date: 2018-08-01. Officer name: Sean Corkery. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Officers. Officer name: Mr Barry O'donnell. Appointment date: 2018-02-08. 2018-02-08 View Report
Officers. Officer name: Sandra Delany. Termination date: 2018-02-08. 2018-02-08 View Report
Accounts. Accounts type small. 2017-11-08 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Mortgage. Charge creation date: 2017-02-01. Charge number: 072240610003. 2017-02-07 View Report
Officers. Officer name: Patrick Carolan. Termination date: 2016-12-30. 2017-01-16 View Report
Officers. Officer name: Patrick Carolan. Termination date: 2016-12-30. 2017-01-16 View Report
Officers. Officer name: Sandra Delany. Appointment date: 2016-12-30. 2017-01-16 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Address. New address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type small. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Change account reference date company previous shortened. 2014-03-03 View Report