UKBizDB.co.uk

HBW 2017 LIMITED

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

This company is commonly known as Hbw 2017 Limited. The company was founded 7 years ago and was given the registration number 10739414. The firm's registered office is in WATERLOOVILLE. You can find them at 43 Hambledon Road, Clanfield, Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HBW 2017 LIMITED
Company Number:10739414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:43 Hambledon Road, Clanfield, Waterlooville, United Kingdom, PO8 0QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Hambledon Road, Clanfield, Waterlooville, United Kingdom, PO8 0QS

Director25 April 2017Active
43, Hambledon Road, Clanfield, Waterlooville, United Kingdom, PO8 0QS

Director25 April 2017Active
43, Hambledon Road, Clanfield, Waterlooville, United Kingdom, PO8 0QS

Director25 April 2017Active
43, Hambledon Road, Clanfield, Waterlooville, United Kingdom, PO8 0QS

Director25 April 2017Active

People with Significant Control

Mrs Sarah Louise Walker
Notified on:17 July 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:43, Hambledon Road, Waterlooville, United Kingdom, PO8 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Mary Heron
Notified on:17 July 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:43, Hambledon Road, Waterlooville, United Kingdom, PO8 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Lucy Duggan
Notified on:17 July 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:43, Hambledon Road, Waterlooville, United Kingdom, PO8 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Mary Heron
Notified on:25 April 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:43, Hambledon Road, Waterlooville, United Kingdom, PO8 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Capital

Capital allotment shares.

Download
2017-07-14Capital

Capital allotment shares.

Download
2017-04-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.