UKBizDB.co.uk

S.P. HOWRAM LIMITED

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

This company is commonly known as S.p. Howram Limited. The company was founded 21 years ago and was given the registration number 04464539. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at Fern Cottage, Westoby Lane, Barrow-upon-humber, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:S.P. HOWRAM LIMITED
Company Number:04464539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Fern Cottage, Westoby Lane, Barrow-upon-humber, England, DN19 7DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Cottage, Providence Row Westoby Lane, Barrow Upon Humber, DN19 7DJ

Secretary19 June 2002Active
Fern Cottage, Westoby Lane, Barrow-Upon-Humber, England, DN19 7DJ

Director04 May 2017Active
Fern Cottage, Providence Row Westoby Lane, Barrow Upon Humber, DN19 7DJ

Director19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 June 2002Active

People with Significant Control

Mrs Lorraine Howram
Notified on:19 June 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Fern Cottage, Westoby Lane, Barrow-Upon-Humber, England, DN19 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Howram
Notified on:19 June 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:Fern Cottage, Westoby Lane, Barrow-Upon-Humber, England, DN19 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Howram
Notified on:06 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Fern Cottage, Westoby Lane, Barrow-Upon-Humber, England, DN19 7DJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Address

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

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Gazette

Gazette filings brought up to date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Capital

Capital allotment shares.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.