UKBizDB.co.uk

HARWOOD BROS MOTORS (WOOTTON) LIMITED

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

This company is commonly known as Harwood Bros Motors (wootton) Limited. The company was founded 52 years ago and was given the registration number 01015228. The firm's registered office is in IOW. You can find them at Harwoods Garage Lushington Garage, Wootton, Iow, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:HARWOOD BROS MOTORS (WOOTTON) LIMITED
Company Number:01015228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Harwoods Garage Lushington Garage, Wootton, Iow, United Kingdom, PO33 4RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwoods Garage, Lushington Garage, Wootton, Iow, United Kingdom, PO33 4RD

Director30 March 1998Active
Harwoods Garage, Lushington Garage, Wootton, Iow, United Kingdom, PO33 4RD

Director13 August 2003Active
Harwoods Garage, Lushington Garage, Wootton, Iow, United Kingdom, PO33 4RD

Director09 October 2000Active
4 Winchester Close, Newport, PO30 1DR

Secretary06 December 1991Active
Villa Dante High Street, Wootton Bridge, Ryde, PO33 4LZ

Secretary06 March 2003Active
Villa Dante High Street, Wootton Bridge, Ryde, PO33 4LZ

Secretary-Active
Homeslea High Street, Wootton Bridge, Ryde, PO33 4LZ

Director-Active
91 Lushington Hill, Wootton Bridge, Ryde, PO33 4NR

Director30 March 1998Active
Tree Tops High Street, Wootton Bridge, Ryde, PO33 4LZ

Director-Active
6 Park View, Wootton Bridge, Ryde, PO33 4RJ

Director-Active
Villa Dante High Street, Wootton Bridge, Ryde, PO33 4LZ

Director-Active

People with Significant Control

Mrs Josephine Patricia Harwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:Harwoods Garage, Lushington Garage, Iow, United Kingdom, PO33 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Address

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

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.