Warning: file_put_contents(c/1e5737322d8c2865efd0a91d6e7dfe4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Howbrook Prime Ltd, CT5 1QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOWBROOK PRIME LTD

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

This company is commonly known as Howbrook Prime Ltd. The company was founded 10 years ago and was given the registration number 09111817. The firm's registered office is in WHITSTABLE. You can find them at Flat 34 Windsor House, , Whitstable, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HOWBROOK PRIME LTD
Company Number:09111817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Flat 34 Windsor House, Whitstable, United Kingdom, CT5 1QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director22 June 2020Active
11, Regent Court, South Hetton, Durham, United Kingdom, DH6 2TT

Director11 February 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
1 Woods Lane, South Killingholme, Immingham, United Kingdom, DN40 3DB

Director21 June 2019Active
26 Purbeck Road, Rushden, United Kingdom, NN10 6UH

Director20 January 2021Active
Flat 0/2, 18 Ardmaleish Road, Glasgow, United Kingdom, G45 9JQ

Director29 September 2016Active
44, Chaytor Road, Polesworth, Tamworth, United Kingdom, B78 1JS

Director21 July 2014Active
Flat 34 Windsor House, Whitstable, United Kingdom, CT5 1QN

Director11 September 2020Active
6, Hillvue Avenue, Newark, United Kingdom, NG24 1PQ

Director29 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trvor Hancox
Notified on:20 January 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:26 Purbeck Road, Rushden, United Kingdom, NN10 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Rook
Notified on:11 September 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 34 Windsor House, Whitstable, United Kingdom, CT5 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:22 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Fletcher
Notified on:21 June 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Woods Lane, South Killingholme, Immingham, United Kingdom, DN40 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Hunter
Notified on:29 September 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Haroldas Zebrauskas
Notified on:30 June 2016
Status:Active
Date of birth:May 1977
Nationality:Lithuanian
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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)

Copyright © 2024. All rights reserved.