UKBizDB.co.uk

HAWLING LIMITED

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

This company is commonly known as Hawling Limited. The company was founded 16 years ago and was given the registration number 06409289. The firm's registered office is in CHELTENHAM. You can find them at Windrush Hill, Hawling, Cheltenham, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAWLING LIMITED
Company Number:06409289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Windrush Hill, Hawling, Cheltenham, Gloucestershire, England, GL54 5SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windrush Hill, Hawling, Cheltenham, England, GL54 5SZ

Secretary26 October 2007Active
Windrush Hill, Hawling, Cheltenham, England, GL54 5SZ

Director26 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 October 2007Active
The Old Smithy, Stockton's, Courtyard, Overbury, Gloucestershire, GL20 7NT

Director25 October 2007Active
9, Miller Court, Severn Drive Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director25 October 2007Active
Level 5, Mill Court, La Charroterie, St Peter Port, England, GY1 1EJ

Corporate Director01 August 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 October 2007Active

People with Significant Control

Mr Charles Neil Wilson Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:St Andrews House, Le Bordage, St Peter Port, United Kingdom, GY1 1BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven John Wynne
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Badgers Wood, Sheriffs Lench, Nr Evesham, United Kingdom, WR11 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Accounts

Change account reference date company previous extended.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Appoint corporate director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.