IVOR HOLMES LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
IVOR HOLMES LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
IVOR HOLMES LIMITED was incorporated 64 years ago on 24/12/1959 and has the registered number: 00645538. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IVOR HOLMES LIMITED was incorporated 64 years ago on 24/12/1959 and has the registered number: 00645538. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IVOR HOLMES LIMITED - LEICESTER
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 PENMAN WAY
LEICESTER
LEICESTERSHIRE
LE19 1ST
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MOORHOUSE | Dec 1973 | British | Director | 2023-07-13 | CURRENT |
MR DARREN EDWARDS | Jul 1968 | British | Director | 2022-04-01 | CURRENT |
MR JOHN ARTHUR VICKERS | Jul 1946 | British | Director | RESIGNED | |
MR JULIAN LANCE BOURNE | Jul 1960 | British | Director | 2011-01-01 UNTIL 2022-04-01 | RESIGNED |
PETER ASTALL | Feb 1936 | British | Secretary | 1992-05-07 UNTIL 2000-12-29 | RESIGNED |
PETER ASTALL | Feb 1936 | British | Secretary | 1992-05-07 UNTIL 1993-04-17 | RESIGNED |
MR CLIVE MICHAEL JAMES | Jan 1961 | Secretary | 2004-01-02 UNTIL 2022-04-01 | RESIGNED | |
MR PETER LESLIE JEWSON | Mar 1932 | British | Secretary | RESIGNED | |
HENRY CHARLES YEARLEY | Dec 1941 | Secretary | 2000-12-29 UNTIL 2003-12-31 | RESIGNED | |
MR PETER LESLIE JEWSON | Mar 1932 | British | Director | RESIGNED | |
STANLEY GEORGE JEWSON | Mar 1929 | British | Director | RESIGNED | |
MR CLIVE MICHAEL JAMES | Jan 1961 | Director | 2004-01-02 UNTIL 2022-04-01 | RESIGNED | |
MR PETER LESLIE JEWSON | Mar 1932 | British | Director | RESIGNED | |
MR ADAM COLLINSON | Jun 1972 | British | Director | 2022-04-01 UNTIL 2023-07-14 | RESIGNED |
MR GARY REGINALD FOOTE | Apr 1941 | British | Director | 1993-02-16 UNTIL 2000-11-21 | RESIGNED |
MR CLIVE MARTIN FLETCHER | Mar 1959 | British | Director | 2000-12-29 UNTIL 2022-04-01 | RESIGNED |
MR MICHAEL JACOB DONOVAN | Sep 1959 | British | Director | 2000-12-29 UNTIL 2022-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Specialist Cars Holdings Limited | 2016-04-06 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ivor Holmes Limited - Limited company accounts 20.1 | 2022-03-26 | 31-12-2021 | £755,540 Cash £443,988 equity |
Ivor Holmes Limited - Limited company accounts 20.1 | 2021-07-10 | 31-12-2020 | £596,251 Cash £485,670 equity |
Ivor Holmes Limited - Limited company accounts 20.1 | 2020-06-30 | 31-12-2019 | £1,100 Cash £926,664 equity |