UKBizDB.co.uk

WOOD HALL & HEWARD LIMITED

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

This company is commonly known as Wood Hall & Heward Limited. The company was founded 27 years ago and was given the registration number 03367370. The firm's registered office is in LONDON. You can find them at 2nd Floor, Block A Stapleton House, 110 Clifton Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WOOD HALL & HEWARD LIMITED
Company Number:03367370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Block A Stapleton House, 110 Clifton Street, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA

Secretary16 September 2019Active
Springwell Farm, Springwell Lane, London, England, UB9 6PG

Director14 August 2019Active
Elm Park House, Elm Park Court, Pinner, HA5 3NN

Secretary08 May 1997Active
Building 423 - Sky View (Ro), Argosy Road, East Midlands Airport, Derby, England, DE74 2SA

Secretary16 September 2019Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary08 May 1997Active
Springwell Farm, Springwell Lane, Harefield, Uxbridge, England, UB9 6PG

Director30 September 2019Active
Elm Park House, Elm Park Court, Pinner, HA5 3NN

Director08 May 1997Active
Springwell Farm, Springwell Lane, Harefield, Uxbridge, England, UB9 6PG

Director30 September 2019Active
Elm Park House, Elm Park Court, Pinner, HA5 3NN

Director29 August 1997Active
Elm Park House, Elm Park Court, Pinner, HA5 3NN

Director08 May 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director08 May 1997Active

People with Significant Control

Mr Gerald James Fleming Heward
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Elm Park House, Elm Park Court, Pinner, HA5 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Roger Hazel Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Elm Park House, Elm Park Court, Pinner, HA5 3NN
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Address

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

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-22Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person secretary company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-04-03Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

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

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-09Address

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

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.