UKBizDB.co.uk

H S W HOLDINGS LIMITED

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

This company is commonly known as H S W Holdings Limited. The company was founded 27 years ago and was given the registration number 03299397. The firm's registered office is in WEYBRIDGE. You can find them at Pinedale Golf Club Road, St George's Hill, Weybridge, Surrey. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:H S W HOLDINGS LIMITED
Company Number:03299397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Pinedale Golf Club Road, St George's Hill, Weybridge, Surrey, KT13 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinedale, Golf Club Road, St George's Hill, Weybridge, United Kingdom, KT13 0NN

Director16 April 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 January 1997Active
Prevtis Chambers, Earl Street, Maidstone, ME14 1PF

Secretary06 January 1997Active
90 Gravesend Road, Strood, ME2 3PN

Secretary21 January 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 January 1997Active
28 Brookmead Road, Cliffe, Rochester, ME3 8HJ

Director31 January 1997Active
11 Maybank Avenue, Sudbury Hill, Wembley, HA0 2TG

Director18 February 2004Active
11, Maybank Avenue, Wembley, United Kingdom, HA0 2TG

Director14 September 2011Active
11 Maybank Avenue, Sudbury Hill, HA0 2TG

Director06 January 1997Active

People with Significant Control

Mr Nilesh Kapadia
Notified on:24 September 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:11, Maybank Avenue, Wembley, England, HA0 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jayant Devidas Kapadia
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Pinedale, Golf Club Road, Weybridge, KT13 0NN
Nature of control:
  • Significant influence or control

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.