UKBizDB.co.uk

WILSON HOWE LIMITED

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

This company is commonly known as Wilson Howe Limited. The company was founded 7 years ago and was given the registration number 10262584. The firm's registered office is in SHEFFIELD. You can find them at 212a Bocking Lane, , Sheffield, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WILSON HOWE LIMITED
Company Number:10262584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:212a Bocking Lane, Sheffield, England, S8 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212a, Bocking Lane, Sheffield, England, S8 7BP

Secretary05 July 2016Active
212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP

Director01 January 2023Active
212a Bocking Lane, Greenhill, Sheffield, England, S8 7BP

Director05 July 2016Active
10, Vale Rise, Matlock, United Kingdom, DE4 3SN

Director05 July 2016Active

People with Significant Control

Mrs Emma Claire Howe
Notified on:05 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:212a Bocking Lane, Greenhill, Sheffield, United Kingdom, S8 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Howe
Notified on:05 July 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:212a, Bocking Lane, Sheffield, England, S8 7BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emma Claire Howe
Notified on:05 July 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:212a, Bocking Lane, Sheffield, England, S8 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Accounts

Change account reference date company previous shortened.

Download
2017-06-14Capital

Capital allotment shares.

Download
2016-08-19Address

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

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-07-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.