AUSTIN HOLLAND LIMITED

Register to unlock more data on OkredoRegister

AUSTIN HOLLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08819543

Incorporation date

18/12/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon05/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon07/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon21/06/2024
Termination of appointment of Geoffrey Alan Jacobs as a secretary on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon01/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon24/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE England to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-12
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Director's details changed for Mr Asa Anthony Collins on 2021-05-18
dot icon20/05/2021
Change of details for Mr Asa Anthony Collins as a person with significant control on 2021-05-18
dot icon30/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon21/01/2021
Change of details for Mr Asa Anthony Collins as a person with significant control on 2020-11-12
dot icon21/01/2021
Director's details changed for Mr Asa Anthony Collins on 2020-11-12
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon29/01/2019
Second filing of Confirmation Statement dated 08/01/2018
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon08/01/2019
Statement of capital following an allotment of shares on 2017-12-22
dot icon08/01/2019
Notification of Gideon Ian Israel as a person with significant control on 2017-12-22
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon08/01/2018
Secretary's details changed for Geoffrey Alan Jacobs on 2017-12-08
dot icon22/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon30/01/2017
Registered office address changed from 21 Bedford Square London WC1B 3HH to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2017-01-30
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Appointment of Geoffrey Alan Jacobs as a secretary on 2016-04-05
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon31/07/2015
Termination of appointment of Ben Benjamin Kfir as a director on 2015-07-28
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon07/07/2014
Current accounting period extended from 2014-12-31 to 2015-04-30
dot icon15/04/2014
Certificate of change of name
dot icon18/12/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.17K
-
0.00
50.50K
-
2022
3
46.77K
-
0.00
5.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kfir, Ben Benjamin
Director
18/12/2013 - 28/07/2015
22
Jacobs, Geoffrey Alan
Secretary
05/04/2016 - 01/05/2024
-
Collins, Asa Anthony
Director
18/12/2013 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTIN HOLLAND LIMITED

AUSTIN HOLLAND LIMITED is an(a) Active company incorporated on 18/12/2013 with the registered office located at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN HOLLAND LIMITED?

toggle

AUSTIN HOLLAND LIMITED is currently Active. It was registered on 18/12/2013 .

Where is AUSTIN HOLLAND LIMITED located?

toggle

AUSTIN HOLLAND LIMITED is registered at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW.

What does AUSTIN HOLLAND LIMITED do?

toggle

AUSTIN HOLLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUSTIN HOLLAND LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-18 with no updates.