Company NameHollins Marquees Limited
DirectorsCaroline Ruth Hollins and Thomas Hollins
Company StatusActive
Company Number04704166
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameSouth Cheshire Marquees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameCaroline Ruth Hollins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDodcott Grange
Burleydam
Whitchurch
Shropshire
SY13 4BQ
Wales
Secretary NameCaroline Ruth Hollins
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDodcott Grange
Burleydam
Whitchurch
Shropshire
SY13 4BQ
Wales
Director NameMr Thomas Hollins
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodcott Grange Burleydam
Whitchurch
Shropshire
SY13 4BQ
Wales
Director NameMr John Edward Hollins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressDodcott Grange
Burleydam
Whitchurch
Shropshire
SY13 4BQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesouthcheshiremarquees.co.uk
Email address[email protected]
Telephone01948 871286
Telephone regionWhitchurch

Location

Registered Address68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Edward Hollins
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
7 March 2018Termination of appointment of John Edward Hollins as a director on 22 August 2017 (1 page)
7 March 2018Cessation of John Edward Hollins as a person with significant control on 22 August 2017 (1 page)
7 March 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 March 2018Notification of Thomas Hollins as a person with significant control on 22 August 2017 (2 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2017Registered office address changed from Redbrook View, Redbrook Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley CW6 0AT on 24 February 2017 (1 page)
24 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2017Registered office address changed from Redbrook View, Redbrook Whitchurch Shropshire SY13 3AD to 68 High Street Tarporley CW6 0AT on 24 February 2017 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(6 pages)
4 April 2016Appointment of Mr Thomas Hollins as a director on 29 February 2016 (2 pages)
4 April 2016Appointment of Mr Thomas Hollins as a director on 29 February 2016 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 99
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 99
(3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for John Edward Hollins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Caroline Ruth Hollins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Caroline Ruth Hollins on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Edward Hollins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John Edward Hollins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Caroline Ruth Hollins on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 19/03/08; full list of members (3 pages)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 April 2009Return made up to 19/03/08; full list of members (3 pages)
25 March 2009Return made up to 19/03/07; full list of members (3 pages)
25 March 2009Return made up to 19/03/07; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 February 2007Return made up to 19/03/06; full list of members (6 pages)
26 February 2007Return made up to 19/03/06; full list of members (6 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)