This company is commonly known as Hw Controls & Assurance Limited. The company was founded 10 years ago and was given the registration number 08746974. The firm's registered office is in FARNBOROUGH. You can find them at 30 Camp Road, , Farnborough, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HW CONTROLS & ASSURANCE LIMITED |
---|---|---|
Company Number | : | 08746974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Camp Road, Farnborough, Hampshire, GU14 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG | Director | 24 October 2013 | Active |
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG | Director | 08 May 2020 | Active |
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG | Director | 24 October 2013 | Active |
30, Camp Road, Farnborough, England, GU14 6EW | Director | 30 August 2016 | Active |
30, Camp Road, Farnborough, United Kingdom, GU14 6EW | Director | 24 October 2013 | Active |
Mr Lee Scott Glover | ||
Notified on | : | 08 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG |
Nature of control | : |
|
Mr Michael John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Camp Road, Farnborough, England, GU14 6EW |
Nature of control | : |
|
Mr Barry James Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG |
Nature of control | : |
|
Mr Steven William Connors | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.