UKBizDB.co.uk

HEWETTS LAW LTD

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

This company is commonly known as Hewetts Law Ltd. The company was founded 10 years ago and was given the registration number 08784004. The firm's registered office is in READING. You can find them at 55-57 London Street, , Reading, Berkshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:HEWETTS LAW LTD
Company Number:08784004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:55-57 London Street, Reading, Berkshire, RG1 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55-57, London Street, Reading, United Kingdom, RG1 4PS

Director20 November 2013Active
55-57, London Street, Reading, RG1 4PS

Director14 September 2017Active
55-57, London Street, Reading, RG1 4PS

Director14 September 2017Active
55-57, London Street, Reading, United Kingdom, RG1 4PS

Director20 November 2013Active
55-57, London Street, Reading, United Kingdom, RG1 4PS

Director20 November 2013Active
55-57, London Street, Reading, United Kingdom, RG1 4PS

Director20 November 2013Active
55-57, London Street, Reading, RG1 4PS

Director14 September 2017Active
55-57, London Street, Reading, RG1 4PS

Director27 June 2019Active

People with Significant Control

Mr Oliver James Kew
Notified on:01 April 2022
Status:Active
Date of birth:May 1985
Nationality:British
Address:55-57, London Street, Reading, RG1 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Geoffrey Kew
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:55-57, London Street, Reading, England, RG1 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Kew
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:55-57, London Street, Reading, RG1 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Butcher
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:55-57, London Street, Reading, RG1 4PS
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 (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
2024-03-27Capital

Capital return purchase own shares treasury capital date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.