Company Information for HOLLANDS & LONG LIMITED
LAKESIDE OFFICES THE OLD CATTLE MARKET, CORONATION PARK, HELSTON, CORNWALL, TR13 0SR,
|
Company Registration Number
05023841
Private Limited Company
Active |
Company Name | |
---|---|
HOLLANDS & LONG LIMITED | |
Legal Registered Office | |
LAKESIDE OFFICES THE OLD CATTLE MARKET CORONATION PARK HELSTON CORNWALL TR13 0SR Other companies in TR13 | |
Company Number | 05023841 | |
---|---|---|
Company ID Number | 05023841 | |
Date formed | 2004-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB337144172 |
Last Datalog update: | 2024-12-05 09:15:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE PHILLIPS |
Director | ||
PAMELA MARY KITCHEN |
Company Secretary | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES | ||
Director's details changed for Mr Mark Michael Long on 2023-10-12 | ||
Change of details for Mr Mark Michael Long as a person with significant control on 2023-10-12 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-03-31 GBP 100 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-31 GBP 100 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG | ||
CESSATION OF MICHAEL LONG AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MICHAEL LONG | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR MARK MICHAEL LONG | |
SH01 | 26/03/21 STATEMENT OF CAPITAL GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 275 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 275 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 275 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2015-06-30 GBP 275 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE PHILLIPS | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM 52 Hickmans Close Godstone Surrey RH9 8EB | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA KITCHEN | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PHILLIPS / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LONG / 26/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1200 17/06/0 | |
88(2)R | AD 18/06/05--------- £ SI 200@1=200 £ IC 100/300 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
88(2)R | AD 21/09/04--------- £ SI 10@1=10 £ IC 90/100 | |
88(2)R | AD 02/02/04--------- £ SI 89@1=89 £ IC 1/90 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2013-03-31 | £ 77,573 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 80,951 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,914 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,269 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLANDS & LONG LIMITED
Cash Bank In Hand | 2013-03-31 | £ 317,182 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 298,025 |
Current Assets | 2013-03-31 | £ 437,327 |
Current Assets | 2012-03-31 | £ 419,671 |
Debtors | 2013-03-31 | £ 119,060 |
Debtors | 2012-03-31 | £ 120,561 |
Fixed Assets | 2013-03-31 | £ 43,665 |
Fixed Assets | 2012-03-31 | £ 47,428 |
Shareholder Funds | 2013-03-31 | £ 400,505 |
Shareholder Funds | 2012-03-31 | £ 383,879 |
Stocks Inventory | 2013-03-31 | £ 1,085 |
Stocks Inventory | 2012-03-31 | £ 1,085 |
Tangible Fixed Assets | 2013-03-31 | £ 16,165 |
Tangible Fixed Assets | 2012-03-31 | £ 17,428 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
10500C-Housing_ |
Cornwall Council | |
|
10500C-Housing_ |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |