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.
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 | : |
|
Registered Address | : | Phoebus House, 24, Waller Drive, Banbury, England, OX16 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoebus House, 24, Waller Drive, Banbury, England, OX16 9NR | Director | 02 December 2019 | Active |
The Corner House Office, Philcote Street, Deddington, Banbury, England, OX15 0TB | Director | 10 May 2017 | Active |
7 Brackendale Drive, Barby, Rugby, CV23 8TJ | Secretary | 14 May 2007 | Active |
25 Kennedy Drive, Bilton, Rugby, CV22 7SR | Secretary | 28 October 2006 | Active |
Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 4BB | Secretary | 11 May 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 May 2004 | Active |
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, England, B37 7YN | Director | 01 February 2013 | Active |
25 Kennedy Drive, Bilton, Rugby, CV22 7SR | Director | 11 May 2004 | Active |
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 28 September 2005 | Active |
4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Director | 01 May 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Resolution | Resolution. | Download |
2018-01-30 | Capital | Capital allotment shares. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.