UKBizDB.co.uk

HW GROUP SERVICES LIMITED

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

This company is commonly known as Hw Group Services Limited. The company was founded 56 years ago and was given the registration number 00932971. The firm's registered office is in ABINGDON. You can find them at 11ai Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HW GROUP SERVICES LIMITED
Company Number:00932971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11ai Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11ai, Milton Park, Milton, Abingdon, England, OX14 4RS

Secretary06 October 1997Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director06 January 2024Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director06 January 2024Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director06 January 2024Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director06 January 2024Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director06 January 2024Active
25 Marsh End, Tetsworth, OX9 7AU

Secretary-Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director01 May 2022Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director01 May 2022Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director01 May 2018Active
Herons Creek, Station Road, Wargrave, RG10 8EU

Director-Active
11a Park House Milton Park, Abingdon, Oxfordshire, OX14 4RS

Director-Active
Hill Lodge, Sterlings Field, Cookham Dean, SL6 9PG

Director-Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director01 May 2018Active
117 Trefle A Quatre, No 1, Chemin Du Montaney, Verbier 1936, Switzerland,

Director-Active
117, Trefle A Quatre, No 1 Chemin De Monaney, 1936 Verbier, Switzerland,

Director-Active
Abbey House Moorland Road, Bramhope, Leeds, LS16 9HW

Director-Active
Beechtree Corner Sandy Bank, Riding Mill, NE44 6HU

Director21 February 2000Active
11ai, Milton Park, Milton, Abingdon, OX14 4RS

Director01 May 2022Active
20 Moat Drive, Drayton Bassett, Tamworth, B78 3UG

Director21 February 2000Active
Manor Croft, Little Croft Road Goring, Reading, RG8 9ER

Director-Active
11ai, Milton Park, Milton, Abingdon, England, OX14 4RS

Director14 May 2010Active
Innisfree, 3 Littleworth Avenue, Esher, KT10 9PB

Director01 January 2000Active

People with Significant Control

Haines Watts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11a Park House, Milton Park, Abingdon, England, OX14 4RS
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 (6 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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.