UKBizDB.co.uk

HOWARD & CO (WEST END) LTD

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

This company is commonly known as Howard & Co (west End) Ltd. The company was founded 20 years ago and was given the registration number 05093059. The firm's registered office is in CAMBERLEY. You can find them at 263 Frimley Green Road, Frimley Green, Camberley, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOWARD & CO (WEST END) LTD
Company Number:05093059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:263 Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary06 June 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director02 April 2004Active
85, Great Portland Street, London, England, W1W 7LT

Director28 December 2011Active
85, Great Portland Street, London, England, W1W 7LT

Director02 April 2004Active
263, Frimley Green Road, Frimley Green, Camberley, England, GU16 6LD

Secretary02 April 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary02 April 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Malcolm James Pearcey
Notified on:02 April 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr John Stanley Mather
Notified on:02 April 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Address

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

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Change person secretary company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.