UKBizDB.co.uk

HWS CONSULTING LIMITED

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

This company is commonly known as Hws Consulting Limited. The company was founded 13 years ago and was given the registration number 07634581. The firm's registered office is in BRADFORD. You can find them at 5 Swinroyd Close Swinroyd Close, Birkenshaw, Bradford, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HWS CONSULTING LIMITED
Company Number:07634581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:5 Swinroyd Close Swinroyd Close, Birkenshaw, Bradford, England, BD11 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Appleton Court, Calder Park, Wakefield, England, WF2 7AR

Director16 May 2011Active
17, Appleton Court, Durkar, Wakefield, United Kingdom, WF2 7AR

Director01 November 2014Active
17, Appleton Court, Wakefield, WF2 7AR

Director30 August 2018Active
17 Appleton Court, Calder Park, Wakefield, England, WF2 7AR

Director01 August 2013Active
Stone Haven 6 Greystones, Ben Rhydding Road, Ilkley, United Kingdom, LS29 8RJ

Director20 December 2012Active
17, Appleton Court, Wakefield, WF2 7AR

Director23 January 2012Active

People with Significant Control

Helen Louise Crook
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:5, Swinroyd Close, Bradford, England, BD11 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Guy Jenkins
Notified on:16 May 2016
Status:Active
Date of birth:December 1978
Nationality:English
Address:17, Appleton Court, Wakefield, WF2 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Crook
Notified on:16 May 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:5 Swinroyd Close, Swinroyd Close, Bradford, England, BD11 2LX
Nature of control:
  • Ownership of shares 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Change account reference date company previous extended.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-24Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-29Capital

Capital return purchase own shares.

Download
2018-08-29Capital

Capital return purchase own shares.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-07-31Capital

Capital return purchase own shares.

Download
2018-07-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.