UKBizDB.co.uk

HW CONTROLS & ASSURANCE LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:30 Camp Road, Farnborough, Hampshire, GU14 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG

Director24 October 2013Active
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG

Director08 May 2020Active
Unit 3 Crompton Court, Attwood Road, Burntwood, England, WS7 3GG

Director24 October 2013Active
30, Camp Road, Farnborough, England, GU14 6EW

Director30 August 2016Active
30, Camp Road, Farnborough, United Kingdom, GU14 6EW

Director24 October 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Address

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

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-02-24Address

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

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.