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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinedale, Golf Club Road, St George's Hill, Weybridge, United Kingdom, KT13 0NN | Director | 16 April 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 January 1997 | Active |
Prevtis Chambers, Earl Street, Maidstone, ME14 1PF | Secretary | 06 January 1997 | Active |
90 Gravesend Road, Strood, ME2 3PN | Secretary | 21 January 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 January 1997 | Active |
28 Brookmead Road, Cliffe, Rochester, ME3 8HJ | Director | 31 January 1997 | Active |
11 Maybank Avenue, Sudbury Hill, Wembley, HA0 2TG | Director | 18 February 2004 | Active |
11, Maybank Avenue, Wembley, United Kingdom, HA0 2TG | Director | 14 September 2011 | Active |
11 Maybank Avenue, Sudbury Hill, HA0 2TG | Director | 06 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.