HOWARDS ACCOUNTANTS LIMITED - STAFFORDSHIRE
Company Profile | Company Filings |
Overview
HOWARDS ACCOUNTANTS LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Active.
HOWARDS ACCOUNTANTS LIMITED was incorporated 19 years ago on 24/11/2004 and has the registered number: 05295387. The accounts status is DORMANT and accounts are next due on 30/09/2025.
HOWARDS ACCOUNTANTS LIMITED was incorporated 19 years ago on 24/11/2004 and has the registered number: 05295387. The accounts status is DORMANT and accounts are next due on 30/09/2025.
HOWARDS ACCOUNTANTS LIMITED - STAFFORDSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2023 | 30/09/2025 |
Registered Office
NEWPORT HOUSE, NEWPORT ROAD
STAFFORDSHIRE
ST16 1DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNE AUSTIN | Secretary | 2018-08-03 | CURRENT | ||
MRS RACHAEL LYDIA WILSON | Oct 1981 | British | Director | 2023-12-15 | CURRENT |
MR RYAN JAMES HUDSON | Nov 1974 | British | Director | 2018-02-21 | CURRENT |
MR MATTHEW ADAM BAILEY | Jan 1975 | British | Director | 2014-11-30 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-11-24 UNTIL 2004-11-24 | RESIGNED | ||
MR CLIVE PHILIP ARCHER | Nov 1952 | British | Secretary | 2009-08-21 UNTIL 2014-11-30 | RESIGNED |
ALAN DOUGLAS LONGDEN | Feb 1954 | British | Secretary | 2004-11-24 UNTIL 2009-08-21 | RESIGNED |
MR DAVID EDWARD WOOD | Oct 1954 | British | Director | 2005-10-30 UNTIL 2014-11-30 | RESIGNED |
ALAN DOUGLAS LONGDEN | Feb 1954 | British | Director | 2004-11-24 UNTIL 2009-08-21 | RESIGNED |
MR CLIVE PHILIP ARCHER | Nov 1952 | British | Director | 2004-11-24 UNTIL 2014-11-30 | RESIGNED |
MRS ADELE ELIZABETH LAWTON | Nov 1967 | English | Director | 2014-11-30 UNTIL 2017-01-17 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-11-24 UNTIL 2004-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Howards Holdings Limited | 2016-11-22 | Stafford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Adele Elizabeth Lawton | 2016-04-06 - 2016-11-22 | 11/1967 | Stafford Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Clive Anthony Boult | 2016-04-06 - 2016-11-22 | 10/1967 | Stafford Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew Adam Bailey | 2016-04-06 - 2016-11-22 | 1/1975 | Stafford Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |