Warning: file_put_contents(c/2865e1b1291e8e225bb234f9b7eadb25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hw Commercial Limited, EN1 3FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HW COMMERCIAL LIMITED

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

This company is commonly known as Hw Commercial Limited. The company was founded 9 years ago and was given the registration number 09242454. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HW COMMERCIAL LIMITED
Company Number:09242454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, EN1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, EN1 3FG

Director27 November 2015Active
Nicholas House, River Front, Enfield, EN1 3FG

Director11 November 2015Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director09 October 2014Active
6 The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director30 September 2014Active

People with Significant Control

Mrs Joanna Barrett
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Colin Barrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Significant influence or control as trust
Leo Thomas James Barrett
Notified on:06 April 2016
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.