UKBizDB.co.uk

HOWIE WHITE RESOURCING LIMITED

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

This company is commonly known as Howie White Resourcing Limited. The company was founded 24 years ago and was given the registration number 03831928. The firm's registered office is in STOCKTON-ON-TEES. You can find them at The Gate House, 84 Billingham, Road, Norton, Stockton-on-tees, Cleveland. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HOWIE WHITE RESOURCING LIMITED
Company Number:03831928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Gate House, 84 Billingham, Road, Norton, Stockton-on-tees, Cleveland, TS20 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Fulthorpe Grove, Wynyard, Billingham, England, TS22 5QZ

Secretary26 August 1999Active
4, Honey Pot Close, Whitton Village, Stockton-On-Tees, England, TS21 1NY

Director01 January 2022Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 August 1999Active
28, Fulthorpe Grove, Wynyard, Billingham, England, TS22 5QZ

Director26 August 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 August 1999Active
Riverside House, Bridge Street Helperby, York, YO61 2NU

Director15 November 1999Active

People with Significant Control

David J Taylor Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:4, Honey Pot Close, Stockton-On-Tees, England, TS21 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick Howie
Notified on:26 August 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:4, Honey Pot Close, Stockton-On-Tees, England, TS21 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Diane Howie
Notified on:26 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:The Gate House, 84 Billingham, Stockton-On-Tees, TS20 2SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Address

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

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Capital

Capital statement capital company with date currency figure.

Download
2021-07-21Capital

Legacy.

Download
2021-07-21Insolvency

Legacy.

Download
2021-07-21Resolution

Resolution.

Download
2021-05-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-12-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.