Warning: file_put_contents(c/451dd2effb71f50cbf0acb1df4a28257.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Howard Holdings (anglia) Limited, IP1 1TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOWARD HOLDINGS (ANGLIA) LIMITED

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

This company is commonly known as Howard Holdings (anglia) Limited. The company was founded 21 years ago and was given the registration number 04623948. The firm's registered office is in IPSWICH. You can find them at Cardinal House, St. Nicholas Street, Ipswich, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:HOWARD HOLDINGS (ANGLIA) LIMITED
Company Number:04623948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Builders Yard, Boot Street, Great Bealings, Woodbridge, United Kingdom, IP13 6PB

Secretary30 September 2006Active
Builders Yard, Boot Street, Great Bealings, Woodbridge, United Kingdom, IP13 6PB

Director23 December 2002Active
Builders Yard, Boot Street, Great Bealings, Woodbridge, United Kingdom, IP13 6PB

Director23 December 2002Active
100 Woodbridge Road, Rushmere St. Andrew, Ipswich, IP4 5RA

Secretary23 December 2002Active
100 Woodbridge Road, Rushmere St. Andrew, Ipswich, IP4 5RA

Director23 December 2002Active

People with Significant Control

Howard Group Limited
Notified on:11 April 2024
Status:Active
Country of residence:England
Address:Boot Street, Great Bealings, Woodbridge, England, IP13 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Lee Howard
Notified on:23 December 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Stephen Howard
Notified on:23 December 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Glenn Lee Howard
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Builders Yard, Boot Street, Woodbridge, United Kingdom, IP13 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Builders Yard, Boot Street, Woodbridge, United Kingdom, IP13 6PB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Termination secretary company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-08Accounts

Accounts with accounts type group.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.