UKBizDB.co.uk

OWS FIRE RATED LTD

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

This company is commonly known as Ows Fire Rated Ltd. The company was founded 18 years ago and was given the registration number 05503923. The firm's registered office is in LINGFIELD. You can find them at 34a Hobbs Industrial Estate, Newchapel, Lingfield, Surrey. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:OWS FIRE RATED LTD
Company Number:05503923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:34a Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Secretary08 July 2005Active
34a, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Director01 June 2023Active
34a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director08 July 2005Active
34a, Hobbs Industrial Estate, Newchapel, Lingfield, RH7 6HN

Director01 June 2023Active
34a, Hobbs Industrial Estate, Newchapel, Lingfield, United Kingdom, RH7 6HN

Director01 July 2021Active
34a, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director08 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 July 2005Active

People with Significant Control

Ows Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:34a, Hobbs Industrial Estate, Eastbourne Road, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Williams
Notified on:19 July 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:34a, Hobbs Industrial Estate, Lingfield, RH7 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Matthew David Potter
Notified on:19 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:34a, Hobbs Industrial Estate, Lingfield, RH7 6HN
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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download
2018-04-10Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.