UKBizDB.co.uk

HW ESSEX LIMITED

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

This company is commonly known as Hw Essex Limited. The company was founded 7 years ago and was given the registration number 10406686. The firm's registered office is in ESHER. You can find them at Aissela, 46 High Street, Esher, Surrey. This company's SIC code is 70221 - Financial management.

Company Information

Name:HW ESSEX LIMITED
Company Number:10406686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Aissela, 46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Director01 October 2019Active
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY

Director01 April 2018Active
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY

Director03 October 2016Active
Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY

Director01 April 2018Active

People with Significant Control

Dsbp Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Aissela, 46 High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miras Projects Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Bodkin
Notified on:03 October 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Aissela, 46 High Street, Esher, United Kingdom, KT10 9QY
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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Change of name

Certificate change of name company.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Capital

Capital cancellation shares.

Download
2020-02-11Capital

Capital return purchase own shares.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-05-13Capital

Capital allotment shares.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.