Warning: file_put_contents(c/e066694e2b53859cb1e4227d7c5b6e58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hanwells Of London Limited, W7 3ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HANWELLS OF LONDON LIMITED

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

This company is commonly known as Hanwells Of London Limited. The company was founded 36 years ago and was given the registration number 02238846. The firm's registered office is in . You can find them at 86-88 Uxbridge Road, London, , . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HANWELLS OF LONDON LIMITED
Company Number:02238846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:86-88 Uxbridge Road, London, W7 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-88 Uxbridge Road, Hanwell, London, England, W7 3SU

Director05 June 2023Active
86 Uxbridge Road, London, W7 3ST

Director17 November 1995Active
86 Uxbridge Road, London, W7 3ST

Secretary17 November 1995Active
44 Netherby Park, Weybridge, KT13 0AQ

Secretary-Active
86 Uxbridge Road, London, W7 3ST

Director17 November 1995Active
44 Netherby Park, Weybridge, KT13 0AQ

Director-Active
58 Parklands Road, Hassocks, BN6 8JZ

Director-Active

People with Significant Control

Mrs Susan Mcloughlin
Notified on:05 May 2017
Status:Active
Date of birth:May 1951
Nationality:English
Address:86-88 Uxbridge Road, W7 3ST
Nature of control:
  • Significant influence or control
Mr Stephen Ernest Brown
Notified on:01 May 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:86 - 88 Uxbridge Road, 86-88 Uxbridge Road, Hanwell, United Kingdom, W7 3SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.