HOWPER 756 LIMITED - WELLINGBOROUGH
Company Profile | Company Filings |
Overview
HOWPER 756 LIMITED is a Private Limited Company from WELLINGBOROUGH ENGLAND and has the status: Active.
HOWPER 756 LIMITED was incorporated 10 years ago on 03/10/2013 and has the registered number: 08717833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HOWPER 756 LIMITED was incorporated 10 years ago on 03/10/2013 and has the registered number: 08717833. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HOWPER 756 LIMITED - WELLINGBOROUGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
OFFICE 8, FIRST FLOOR, PREMIER BUSINESS 43-45 SANDERS ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4NL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON VINCENT WAINWRIGHT | Mar 1980 | British | Director | 2018-05-29 | CURRENT |
MR JASON LEE WAINWRIGHT | Dec 1977 | British | Director | 2018-05-29 | CURRENT |
MR TIMOTHY MICHAEL JACKSON PARK | Jun 1963 | British | Director | 2018-05-29 | CURRENT |
HP DIRECTORS LIMITED | Corporate Director | 2013-10-03 UNTIL 2013-12-11 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-10-03 UNTIL 2013-12-11 | RESIGNED | ||
MR IAN SCOTT WILKINS | Dec 1959 | British | Director | 2013-12-11 UNTIL 2015-05-18 | RESIGNED |
MR MATTHEW CHARLES GIBBARD | Feb 1969 | British | Director | 2013-12-11 UNTIL 2018-05-29 | RESIGNED |
MR GERALD MARK COULDRAKE | Jan 1960 | British | Director | 2013-10-03 UNTIL 2013-12-11 | RESIGNED |
MR NICHOLAS CHARLES BURGESS | Jun 1958 | British | Director | 2013-12-11 UNTIL 2015-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Matthew Charles Gibbard | 2016-04-06 | 2/1969 | Kettering Northants |
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 |
---|---|---|---|
Howper 756 Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-09 | 30-09-2022 | £1 Cash £1 equity |
Howper 756 Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-04 | 30-09-2021 | £1 Cash £1 equity |
Howper 756 Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2021-10-01 | 30-09-2020 | £1 Cash £1 equity |
Howper 756 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-06-25 | 30-09-2019 | £1 Cash £1 equity |
Howper 756 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-10-03 | 30-09-2018 | £1 Cash £1 equity |
Howper 756 Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-06-06 | 30-09-2017 | £1 Cash £1 equity |