UKBizDB.co.uk

HOWUNALIS LIMITED

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

This company is commonly known as Howunalis Limited. The company was founded 45 years ago and was given the registration number 01391097. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOWUNALIS LIMITED
Company Number:01391097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 September 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
18 Ridgecroft Close, Bexley, DA5 2DE

Secretary03 October 1994Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary05 March 1997Active
4 Brigstock Road, Coulsdon, CR5 3JL

Secretary31 March 1993Active
89 Notting Hill Gate, London, W11 3JZ

Secretary29 April 1994Active
89 Notting Hill Gate, London, W11 3JZ

Secretary-Active
29 Eddiscombe Road, London, SW6 4TZ

Director-Active
23 Galloway Road, London, W12 0PH

Director-Active
Flat 2 33 Addison Gardens, London, W14 0DP

Director01 January 1992Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director05 March 1997Active
18 Ridgecroft Close, Bexley, DA5 2DE

Director01 November 1996Active
1 Brownhill, Salterns Lane Bursledon, Southampton, SO31 8DH

Director-Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director05 March 1997Active
92 Drury Road, Harrow, HA1 4BW

Director01 January 1995Active
89 Notting Hill Gate, London, W11 3JZ

Director-Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director27 November 2000Active

People with Significant Control

Countrywide Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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 (6 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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.