UKBizDB.co.uk

HOWARTH COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA

Director01 May 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary21 March 1995Active
5 Harvest Close, Moulton, Northwich, CW9 8PX

Secretary04 July 1995Active
Croxley House, 14 Lloyd Street, Manchester, M2 5ND

Secretary29 June 1995Active
Unit 10 Macon Court, Herald Drive, Crewe, England, CW1 6EA

Director05 August 2012Active
22 Wistaston Green Road, Crewe, CW2 8QH

Director01 July 2003Active
5 Harvest Close, Moulton, Northwich, CW9 8PX

Director27 September 1997Active
5 Harvest Close, Moulton, CW9 8PS

Director04 July 1995Active
Croxley House, 14 Lloyd Street, Manchester, M2 5ND

Director29 June 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director21 March 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Address

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

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Gazette

Gazette filings brought up to date.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.