This company is commonly known as D.j. Howe (weston) Ltd. The company was founded 61 years ago and was given the registration number 00738438. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | D.J. HOWE (WESTON) LTD |
---|---|---|
Company Number | : | 00738438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1962 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 09 April 2020 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 09 April 2020 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 09 April 2020 | Active |
Strawberry, Meadow, 3 Ashleigh Close Draycott, Cheddar, United Kingdom, BS27 3FE | Secretary | 05 September 1994 | Active |
26 Clarkson Avenue, Weston Super Mare, BS22 8EJ | Secretary | - | Active |
4, Clifton Road, Bristol, England, BS8 1AG | Corporate Secretary | 09 January 2015 | Active |
Strawberry, Meadow, 3 Ashleigh Close, Draycott, Cheddar, BS27 3FE | Director | - | Active |
26 Clarkson Avenue, Weston Super Mare, BS22 8EJ | Director | - | Active |
31 Beach Road, Kewstoke, Weston Super Mare, BS22 9UU | Director | - | Active |
J C Thomas & Sons Limited | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bishop Fleming, 16queen Square, Bristol, England, BS1 4NT |
Nature of control | : |
|
Mr David John Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Strawberry Meadow, 3 Ashleigh Close, Cheddar, England, BS27 3FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-10 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Change account reference date company current shortened. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Capital | Capital alter shares subdivision. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.