HOUNSLOW BROADWAY MOTORS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOUNSLOW BROADWAY MOTORS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HOUNSLOW BROADWAY MOTORS LIMITED was incorporated 69 years ago on 17/02/1955 and has the registered number: 00544679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
HOUNSLOW BROADWAY MOTORS LIMITED was incorporated 69 years ago on 17/02/1955 and has the registered number: 00544679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
HOUNSLOW BROADWAY MOTORS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH ANN SENNITT | Jun 1947 | British | Director | 1998-07-31 | CURRENT |
CHRISTINE LOUISE LAWSON | Apr 1950 | British | Director | 2005-03-21 | CURRENT |
MARTIN GEORGE HALL | Oct 1952 | British | Director | 2005-03-21 | CURRENT |
ELIZABETH ANN SENNITT | Jun 1947 | British | Secretary | 1998-07-31 | CURRENT |
GEORGE SAMUEL HALL | Sep 1916 | British | Director | RESIGNED | |
BETTY HALL | May 1927 | British | Director | 2005-03-21 UNTIL 2017-04-11 | RESIGNED |
MR THOMAS FALLON | May 1932 | Irish | Director | RESIGNED | |
ROLAND HARRY CAMPBELL | Nov 1943 | British | Director | 1998-07-31 UNTIL 2007-01-31 | RESIGNED |
MR THOMAS FALLON | May 1932 | Irish | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oakwater Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-05-27 | 31-08-2021 | 40,262 Cash 1,409,663 equity |
ACCOUNTS - Final Accounts preparation | 2020-05-28 | 31-08-2019 | 9,455 Cash 1,010,900 equity |