UKBizDB.co.uk

HOWIE & TICKNER LIMITED

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

This company is commonly known as Howie & Tickner Limited. The company was founded 24 years ago and was given the registration number 03955774. The firm's registered office is in HAMPSHIRE. You can find them at 80 Old Milton Road, New Milton, Hampshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HOWIE & TICKNER LIMITED
Company Number:03955774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:80 Old Milton Road, New Milton, Hampshire, BH25 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Highcliffe Corner, Lymington Road, Highcliffe, Christchurch, England, BH23 5EL

Director31 August 2022Active
30 Elphinstone Road, Highcliffe, Christchurch, BH23 5LL

Secretary24 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2000Active
30 Elphinstone Road, Highcliffe, Christchurch, BH23 5LL

Director24 March 2000Active
6 Highcliffe Corner, Lymington Road, Highcliffe, Christchurch, England, BH23 5EL

Director31 August 2022Active
30 Elphinstone Road, Highcliffe, Christchurch, BH23 5LL

Director24 March 2000Active

People with Significant Control

Mr Mohsin Khan
Notified on:31 August 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:6 Highcliffe Corner, Lymington Road, Christchurch, England, BH23 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohsin Khan
Notified on:31 August 2022
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:6 Highcliffe Corner, Lymington Road, Christchurch, England, BH23 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Graham Tickner
Notified on:24 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:6 Highcliffe Corner, Lymington Road, Christchurch, England, BH23 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Dorothy Tickner
Notified on:24 March 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:6 Highcliffe Corner, Lymington Road, Christchurch, England, BH23 5EL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

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

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.