UKBizDB.co.uk

HEWLETT SWANSON LIMITED

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

This company is commonly known as Hewlett Swanson Limited. The company was founded 12 years ago and was given the registration number 07841081. The firm's registered office is in MANCHESTER. You can find them at Centurion House 129, Deansgate, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HEWLETT SWANSON LIMITED
Company Number:07841081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Centurion House 129, Deansgate, Manchester, M3 3WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, 129, Deansgate, Manchester, England, M3 3WR

Secretary09 November 2011Active
Centurion House, 129, Deansgate, Manchester, England, M3 3WR

Director09 November 2011Active
Centurion House, 129, Deansgate, Manchester, England, M3 3WR

Director09 November 2011Active
Centurion House, 129, Deansgate, Manchester, M3 3WR

Director25 February 2021Active
Centurion House, 129, Deansgate, Manchester, M3 3WR

Director13 April 2015Active
Centurion House, 129, Deansgate, Manchester, M3 3WR

Director03 April 2019Active
Centurion House, 129, Deansgate, Manchester, M3 3WR

Director13 April 2015Active
Centurion House, 129, Deansgate, Manchester, England, M3 3WR

Director09 November 2011Active
Centurion House, 129, Deansgate, Manchester, England, M3 3WR

Director09 November 2011Active

People with Significant Control

Mrs Joanna Victoria Dunnill
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Centurion House, 129, Manchester, M3 3WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Russell Dunnill
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Centurion House, 129, Manchester, M3 3WR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-13Capital

Capital name of class of shares.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.