UKBizDB.co.uk

DEP HWC LTD

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

This company is commonly known as Dep Hwc Ltd. The company was founded 6 years ago and was given the registration number 11069890. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DEP HWC LTD
Company Number:11069890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 St. Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director10 June 2021Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director17 November 2017Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director17 November 2017Active

People with Significant Control

Hmffr Ltd
Notified on:04 August 2021
Status:Active
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dep Inv & Ops Ltd
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:17 November 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher James Kerr
Notified on:17 November 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-12Insolvency

Liquidation compulsory winding up order.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Capital

Capital allotment shares.

Download
2019-01-09Capital

Capital alter shares subdivision.

Download
2019-01-08Capital

Capital allotment shares.

Download
2019-01-08Capital

Capital name of class of shares.

Download
2019-01-07Resolution

Resolution.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.