H.T.HOWARD & COMPANY LIMITED - WATFORD
Company Profile | Company Filings |
Overview
H.T.HOWARD & COMPANY LIMITED is a Private Limited Company from WATFORD and has the status: Liquidation.
H.T.HOWARD & COMPANY LIMITED was incorporated 77 years ago on 20/06/1946 and has the registered number: 00413189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
H.T.HOWARD & COMPANY LIMITED was incorporated 77 years ago on 20/06/1946 and has the registered number: 00413189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
H.T.HOWARD & COMPANY LIMITED - WATFORD
This company is listed in the following categories:
33170 - Repair and maintenance of other transport equipment n.e.c.
33170 - Repair and maintenance of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
1ST FLOOR
WATFORD
HERTS
WD17 1AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LUCIENE REIS SILVA | Secretary | 2021-07-22 | CURRENT | ||
MRS LUCIENE REIS SILVA | Nov 1977 | Italian,Brazilian | Director | 2023-03-18 | CURRENT |
SONIA HAWKES | Jun 1937 | Director | RESIGNED | ||
MR MIKE RUPP | Sep 1976 | German | Director | 2021-07-22 UNTIL 2023-03-26 | RESIGNED |
JULIE ANN HAWKES | Apr 1965 | British | Secretary | 2002-06-16 UNTIL 2021-07-22 | RESIGNED |
SONIA HAWKES | Jun 1937 | Secretary | RESIGNED | ||
ANTHONY BRIAN HAWKES | Nov 1936 | British | Director | RESIGNED | |
MR ANDREW PAUL HAWKES | Jun 1963 | British | Director | RESIGNED | |
JULIE ANN HAWKES | Apr 1965 | British | Director | 2002-06-16 UNTIL 2021-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Luciene Reis Silva | 2021-07-23 | 11/1977 | Wexham Road Slough Berks |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mike Rupp | 2021-07-22 | 9/1976 | Watford Herts | Ownership of shares 25 to 50 percent |
Mr. Andrew Paul Hawkes | 2016-04-06 - 2021-07-22 | 6/1963 | Slough Berks. |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs. Julie Ann Hawkes | 2016-04-06 - 2021-07-22 | 4/1965 | Slough Berks. |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
H.T._HOWARD_&_COMPANY_LIM - Accounts | 2021-05-27 | 31-03-2021 | £70,215 Cash £221,206 equity |
H.T._HOWARD_&_COMPANY_LIM - Accounts | 2020-10-27 | 31-03-2020 | £19,271 Cash £226,584 equity |
H.T._HOWARD_&_COMPANY_LIM - Accounts | 2019-06-25 | 31-03-2019 | £11,749 Cash £238,575 equity |
H.T. Howard & Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 31-03-2018 | £19,208 Cash £236,710 equity |
H.T. Howard & Company Limited - Accounts to registrar - small 17.2 | 2017-08-23 | 31-03-2017 | £20,680 Cash £219,343 equity |
H.T. Howard & Company Limited - Abbreviated accounts 16.1 | 2016-09-16 | 31-03-2016 | £14,138 Cash £215,207 equity |
H.T. Howard & Company Limited - Limited company - abbreviated - 11.9 | 2015-12-02 | 31-03-2015 | £14,410 Cash £224,001 equity |