UKBizDB.co.uk

H.T.HOWARD & COMPANY LIMITED

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

This company is commonly known as H.t.howard & Company Limited. The company was founded 77 years ago and was given the registration number 00413189. The firm's registered office is in WEXHAM ROAD. You can find them at Unit 15, The Business Village, Wexham Road, Slough Berks. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:H.T.HOWARD & COMPANY LIMITED
Company Number:00413189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1946
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 15, The Business Village, Wexham Road, Slough Berks, SL2 5HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Secretary22 July 2021Active
Unit 15, The Business Village, Wexham Road, United Kingdom, SL2 5HF

Director18 March 2023Active
Unit 15, The Business Village, Wexham Road, SL2 5HF

Secretary16 June 2002Active
16 Lower Ridge, Bourne End, SL8 5BL

Secretary-Active
Unit 15, The Business Village, Wexham Road, SL2 5HF

Director-Active
16 Lower Ridge, Bourne End, SL8 5BL

Director-Active
Unit 15, The Business Village, Wexham Road, SL2 5HF

Director16 June 2002Active
16 Lower Ridge, Bourne End, SL8 5BL

Director-Active
Unit 15, The Business Village, Wexham Road, SL2 5HF

Director22 July 2021Active

People with Significant Control

Mrs Luciene Reis Silva
Notified on:23 July 2021
Status:Active
Date of birth:November 1977
Nationality:Italian,Brazilian
Country of residence:United Kingdom
Address:Unit 15, The Business Village, Wexham Road, United Kingdom, SL2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mike Rupp
Notified on:22 July 2021
Status:Active
Date of birth:September 1976
Nationality:German
Address:1st Floor, 21 Station Road, Watford, WD17 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Julie Ann Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 15, The Business Village, Slough, England, SL2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Andrew Paul Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 15, The Business Village, Slough, England, SL2 5HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-08Address

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

Download
2023-04-08Resolution

Resolution.

Download
2023-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-26Officers

Termination director company with name termination date.

Download
2023-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-26Persons with significant control

Change to a person with significant control.

Download
2023-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Officers

Appoint person director company with name date.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-30Address

Change sail address company with old address new address.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.