UKBizDB.co.uk

H & W SERVICES LTD

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

This company is commonly known as H & W Services Ltd. The company was founded 20 years ago and was given the registration number 05124372. The firm's registered office is in BANBURY. You can find them at Phoebus House, 24, Waller Drive, Banbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:H & W SERVICES LTD
Company Number:05124372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Phoebus House, 24, Waller Drive, Banbury, England, OX16 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoebus House, 24, Waller Drive, Banbury, England, OX16 9NR

Director02 December 2019Active
The Corner House Office, Philcote Street, Deddington, Banbury, England, OX15 0TB

Director10 May 2017Active
7 Brackendale Drive, Barby, Rugby, CV23 8TJ

Secretary14 May 2007Active
25 Kennedy Drive, Bilton, Rugby, CV22 7SR

Secretary28 October 2006Active
Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB

Secretary11 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 May 2004Active
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, England, B37 7YN

Director01 February 2013Active
25 Kennedy Drive, Bilton, Rugby, CV22 7SR

Director11 May 2004Active
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director28 September 2005Active
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 May 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 May 2004Active

People with Significant Control

Mrs Sharon Theresa Nicholls
Notified on:10 May 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Phoebus House, 24, Waller Drive, Banbury, England, OX16 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 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
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Address

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

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Resolution

Resolution.

Download
2018-01-30Capital

Capital allotment shares.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Address

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

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type micro entity.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type micro entity.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.