This company is commonly known as Howarth Communications Limited. The company was founded 29 years ago and was given the registration number 03036004. The firm's registered office is in CREWE. You can find them at Unit 10 Macon Court, Herald Drive, Crewe, . This company's SIC code is 82200 - Activities of call centres.
Name | : | HOWARTH COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03036004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA | Director | 01 May 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 March 1995 | Active |
5 Harvest Close, Moulton, Northwich, CW9 8PX | Secretary | 04 July 1995 | Active |
Croxley House, 14 Lloyd Street, Manchester, M2 5ND | Secretary | 29 June 1995 | Active |
Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA | Director | 05 August 2012 | Active |
22 Wistaston Green Road, Crewe, CW2 8QH | Director | 01 July 2003 | Active |
5 Harvest Close, Moulton, Northwich, CW9 8PX | Director | 27 September 1997 | Active |
5 Harvest Close, Moulton, CW9 8PS | Director | 04 July 1995 | Active |
Croxley House, 14 Lloyd Street, Manchester, M2 5ND | Director | 29 June 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 March 1995 | Active |
Mr James Benjamin Clarke | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA |
Nature of control | : |
|
Ms Shan Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Gazette | Gazette filings brought up to date. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.