UKBizDB.co.uk

C. & D. HARWOOD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. & D. Harwood Limited. The company was founded 40 years ago and was given the registration number 01756657. The firm's registered office is in BIRMINGHAM. You can find them at 1186 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:C. & D. HARWOOD LIMITED
Company Number:01756657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1186 Stratford Road, Hall Green, Birmingham, B28 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1186, Stratford Road, Birmingham, United Kingdom, B28 8AB

Secretary04 June 2019Active
1186, Stratford Road, Birmingham, United Kingdom, B28 8AB

Director04 June 2019Active
1186 Stratford Road, Hall Green, Birmingham, B28 8AB

Director01 March 2023Active
40 Westbourne Road, Olton, Solihull, B92 8AU

Secretary-Active
13 Longdon Croft, Warwick Road, Knowle, B93 9LJ

Director-Active
40 Westbourne Road, Olton, Solihull, B92 8AU

Director-Active
13 Longdon Croft, Warwick Road Knowle, Solihull, B93 9LJ

Director-Active

People with Significant Control

Mr Stephen Charles Ward
Notified on:01 March 2023
Status:Active
Date of birth:May 1965
Nationality:British
Address:1186 Stratford Road, Birmingham, B28 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jo Beaumont-Ward
Notified on:06 June 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:1186, Stratford Road, Birmingham, England, B28 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David George Harwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:40, Westbourne Road, Solihull, United Kingdom, B92 8AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David Harwood Personal Representative Of Christopher George Alfred Harwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:United Kingdom
Address:70, Rivendell Court, Birmingham, United Kingdom, B28 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Harwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1929
Nationality:British
Country of residence:United Kingdom
Address:70, Rivendell Court, Birmingham, United Kingdom, B28 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Change of name

Certificate change of name company.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination secretary company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.