UKBizDB.co.uk

PAUL HOWLEY & CO. LTD

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

This company is commonly known as Paul Howley & Co. Ltd. The company was founded 17 years ago and was given the registration number 05939537. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 42 Pitt Street, Barnsley, South Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PAUL HOWLEY & CO. LTD
Company Number:05939537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:42 Pitt Street, Barnsley, South Yorkshire, S70 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ulyett Lane, West Butterwick, Scunthorpe, England, DN17 3LD

Secretary19 September 2006Active
Fulford House, 128 Rotherham Road, Maltby, Rotherham, United Kingdom, S66 8NA

Director19 September 2006Active
42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Director19 September 2006Active
42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Director04 May 2021Active
52 Bence Lane, Darton, Barnsley, S75 5PD

Director19 September 2006Active
42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

Director01 February 2019Active

People with Significant Control

Mr Timothy Richard Ware
Notified on:05 April 2021
Status:Active
Date of birth:June 1977
Nationality:British
Address:42 Pitt Street, South Yorkshire, S70 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Henry Bowden
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:42 Pitt Street, South Yorkshire, S70 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Berry
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:42 Pitt Street, South Yorkshire, S70 1BB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person secretary company with change date.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Change account reference date company previous extended.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.