UKBizDB.co.uk

HOWARDS ACCOUNTANTS LIMITED

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

This company is commonly known as Howards Accountants Limited. The company was founded 19 years ago and was given the registration number 05295387. The firm's registered office is in STAFFORDSHIRE. You can find them at Newport House, Newport Road, Stafford, Staffordshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOWARDS ACCOUNTANTS LIMITED
Company Number:05295387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA

Secretary03 August 2018Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director30 November 2014Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director21 February 2018Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director15 December 2023Active
Moss Lea Farm Moss Lane, Mossgate, Hilderstone Stoke On Trent, ST15 8RQ

Secretary21 August 2009Active
20 Manor Farm Road, Little Haywood, Stafford, ST18 0NW

Secretary24 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 November 2004Active
Moss Lea Farm Moss Lane, Mossgate, Hilderstone Stoke On Trent, ST15 8RQ

Director24 November 2004Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director30 November 2014Active
20 Manor Farm Road, Little Haywood, Stafford, ST18 0NW

Director24 November 2004Active
16 Stuart Avenue, Trentham, Stoke On Trent, ST4 8BG

Director30 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 November 2004Active

People with Significant Control

Howards Holdings Limited
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:Newport House, Newport Road, Stafford, England, ST16 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Adele Elizabeth Lawton
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:English
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Anthony Boult
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Adam Bailey
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA
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
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-08-03Officers

Appoint person secretary company with name date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.