UKBizDB.co.uk

HEMMINGS HOWE ASSOCIATES LIMITED

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

This company is commonly known as Hemmings Howe Associates Limited. The company was founded 11 years ago and was given the registration number 08366257. The firm's registered office is in MANCHESTER. You can find them at Jactin House Hood Street, Ancoates, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HEMMINGS HOWE ASSOCIATES LIMITED
Company Number:08366257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Jactin House Hood Street, Ancoates, Manchester, M4 6WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bramble Close, Edleston, Nantwich, United Kingdom, CW5 5XL

Director12 February 2019Active
Unit 1, Castle Court 2, Castlegate Way, Dudley, England, DY1 4RH

Director21 November 2013Active
45, Micklewood Close, Penkridge, Stafford, United Kingdom, ST19 5JE

Director18 January 2013Active

People with Significant Control

Mr Jon Cox
Notified on:12 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Ann Bawa
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Elmsdale, Wolverhampton, United Kingdom, WV6 8ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suresh Kumar Bawa
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Ags Accountants, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-11-11Address

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

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.