UKBizDB.co.uk

HOWITZER ACQUISITION LIMITED

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

This company is commonly known as Howitzer Acquisition Limited. The company was founded 18 years ago and was given the registration number 05684497. The firm's registered office is in UXBRIDGE. You can find them at Frays Mill Works, Cowley Road, Uxbridge, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOWITZER ACQUISITION LIMITED
Company Number:05684497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom, UB8 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howitzer Acquisition Limited, Frays Mill, Cowley Road, Uxbridge, United Kingdom, UB8 2AF

Director26 April 2022Active
30, Corporate Drive, Unit 200, Burlington, United States, 01803

Director16 November 2023Active
Frays Mill Works, Cowley Road, Uxbridge, United Kingdom, UB8 2AF

Secretary01 June 2013Active
18 Claremont Road, Claygate, Esher, KT10 0PL

Secretary22 February 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary23 January 2006Active
Frays Mill Works, Cowley Road, Uxbridge, United Kingdom, UB8 2AF

Director07 January 2014Active
128, High Valley Drive, Canton, Usa, 06019

Director01 March 2008Active
Frays Mill, Cowley Road, Uxbridge, UB8 2AF

Director17 March 2015Active
Frays Mill Works, Cowley Road, Uxbridge, United Kingdom, UB8 2AF

Director03 August 2016Active
49, Stoneymeade Way, Acton, Usa, 01720

Director03 January 2008Active
Frays Mill Works, Cowley Road, Uxbridge, United Kingdom, UB8 2AF

Director24 April 2020Active
30, Corporate Drive, Suite 200, Burlington, United States, 01960

Director31 December 2018Active
107, Laurel Oak Trail, Simpsonville, Usa,

Director06 December 2012Active
5 Lucinda Place, Westford, Usa,

Director23 January 2006Active
171 Littleton County Road, Harvard, Usa,

Director23 January 2006Active
30, Corporate Drive, Suite 200, Burlington, United States, 01803

Director03 January 2022Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director23 January 2006Active

People with Significant Control

Circor Luxembourg Holdings S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:21, Boulevard De La Petrusse, L-2320 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-28Capital

Capital statement capital company with date currency figure.

Download
2022-06-28Capital

Legacy.

Download
2022-06-28Insolvency

Legacy.

Download
2022-06-28Resolution

Resolution.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Second filing of director appointment with name.

Download
2022-01-26Officers

Second filing of director appointment with name.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.