UKBizDB.co.uk

W.H.HUMPHREYS & SON LIMITED

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

This company is commonly known as W.h.humphreys & Son Limited. The company was founded 62 years ago and was given the registration number 00699742. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor, London, . This company's SIC code is 49420 - Removal services.

Company Information

Name:W.H.HUMPHREYS & SON LIMITED
Company Number:00699742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 1961
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 6th Floor, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Secretary-Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director-Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 May 1995Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director12 February 1996Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director20 September 2017Active
The Weather House, Croxley Green, Rickmansworth, WD3 3BE

Director-Active
1, Sydney Road, Watford, England, WD18 7XX

Director16 November 1995Active

People with Significant Control

Mr Glynn Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Justin Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Matthew Humphreys
Notified on:30 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-05Insolvency

Liquidation disclaimer notice.

Download
2021-02-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Address

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

Download
2019-08-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-16Resolution

Resolution.

Download
2019-08-01Address

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

Download
2019-07-22Accounts

Change account reference date company current extended.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.