UKBizDB.co.uk

HOWLANDS (FURNITURE) LIMITED

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

This company is commonly known as Howlands (furniture) Limited. The company was founded 54 years ago and was given the registration number 00965466. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 36 Dashwood Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOWLANDS (FURNITURE) LIMITED
Company Number:00965466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:36 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DU

Director-Active
36 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DU

Secretary10 July 2002Active
Collingtree Cottage Frieth Road, Bovingdon Green, Marlow, SL7 2JQ

Secretary-Active
Pheasants Rise Frieth Road, Bovingdon Green, Marlow, SL7 2JQ

Director-Active

People with Significant Control

David John Lyon
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:36 Dashwood Avenue, Buckinghamshire, HP12 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Heinrich Sigismund Von Der Heyde
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:36 Dashwood Avenue, Buckinghamshire, HP12 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Douglas Head
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:36 Dashwood Avenue, Buckinghamshire, HP12 3DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

Change sail address company with old address new address.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type group.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-07-05Accounts

Accounts with accounts type group.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Capital

Capital return purchase own shares.

Download
2016-04-13Capital

Capital cancellation shares.

Download
2016-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.