HOWNICE LTD

Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England
StatusACTIVE
Company No.09975906
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOWNICE LTD is an active private limited company with number 09975906. It was incorporated 8 years, 5 months, 17 days ago, on 28 January 2016. The company address is Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Daniel James Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: Bryn Estyn East Street Llangollen Denbighshire LL20 8RB Wales

New address: Mynshull House, 78 Churchgate Stockport SK1 1YJ

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 07 Jul 2021

Category: Address

Type: AD05

New jurisdiction: England/Wales

Old jurisdiction: Wales

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mrs Julie Williams

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel James Williams

Notification date: 2021-06-16

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-16

Capital : 15 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Williams

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mrs Julie Williams

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Daniel James Williams

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mrs Julie Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Williams

Appointment date: 2016-12-15

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDWYN BUSINESS SERVICES LTD

4 STODDENS ROAD,BURNHAM ON SEA,TA8 2NZ

Number:06466674
Status:ACTIVE
Category:Private Limited Company

ASHLEY HOTELS ANDOVER LIMITED

65-67 BELGRAVE ROAD,LONDON,SW1V 2BG

Number:08682096
Status:ACTIVE
Category:Private Limited Company

GALLAGE SERVICES LTD

367 WHITTON DENE,ISLEWORTH,TW7 7NF

Number:11340044
Status:ACTIVE
Category:Private Limited Company

LEO ACADEMY TRUST

C/O CHEAM COMMON JUNIOR ACADEMY,WORCESTER PARK,KT4 8UT

Number:07543202
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LITTLE CHERUBS (CHORLEY) LIMITED

7 TRAFALGAR STREET,CHORLEY,PR7 1HE

Number:11108835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNSET WINDOWS LIMITED

UNIT 15,WELLINGTON,TA21 9RF

Number:04496497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source