UKBizDB.co.uk

HOWFLEET LIMITED

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

This company is commonly known as Howfleet Limited. The company was founded 15 years ago and was given the registration number 06835348. The firm's registered office is in LEICESTER. You can find them at Unit 38 The Point Business Park Rockingham Road, Market Harborough, Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOWFLEET LIMITED
Company Number:06835348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 38 The Point Business Park Rockingham Road, Market Harborough, Leicester, Leicestershire, LE16 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 38, The Point Business Park, Rockingham Road, Market Harborough, United Kingdom, LE16 7QU

Secretary19 June 2009Active
Unit 38, The Point Business Park, Rockingham Road, Market Harborough, United Kingdom, LE16 7QU

Director18 June 2009Active
Unit 38, The Point Business Park, Rockingham Road, Market Harborough, United Kingdom, LE16 7QU

Director18 June 2009Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary03 March 2009Active
20 New Walk, Leicester, LE1 6TX

Director03 March 2009Active
Fox Covert Cottage, Rolleston Old Stables, Rolleston Road, Rolleston, LE7 9EN

Director18 June 2009Active
Nonsuch, Laurel Bank, Tunbridge Wells, TN4 0DG

Director26 June 2009Active

People with Significant Control

Kevin Randle
Notified on:06 September 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 38 The Point Business Park, Rockingham Road, Leicester, United Kingdom, LE16 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mary Annette Little
Notified on:06 September 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 38, The Point Business Park, Market Harborough, United Kingdom, LE16 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Patrick Carlyle Gill
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Fox Covert Cottage, Old Rolleston Stables, Rolleston, LE7 9EN
Nature of control:
  • Significant influence or control

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)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person secretary company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Capital

Capital name of class of shares.

Download
2019-04-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.