HOWLAND LTD

Basset Business Centre Basset Business Centre, Stanford-Le-Hope, SS17 9NH, Essex, England
StatusACTIVE
Company No.11478199
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

HOWLAND LTD is an active private limited company with number 11478199. It was incorporated 5 years, 11 months, 19 days ago, on 23 July 2018. The company address is Basset Business Centre Basset Business Centre, Stanford-le-hope, SS17 9NH, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Michael Mcdonald

Termination date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Neil Livesey

Appointment date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ap50 Limited

Notification date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott George Sumpton

Cessation date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Livesey

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Sumpton

Termination date: 2022-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Michael Mcdonald

Appointment date: 2022-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott George Sumpton

Notification date: 2022-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Jane Sumpton

Cessation date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Sumpton

Appointment date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: Bassett Business Centre, Ensign Industrial Estate Botany Way Purfleet RM19 1TB United Kingdom

New address: Basset Business Centre 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Jane Sumpton

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Livesey

Cessation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBCO H&V LIMITED

UNIT 6 FURLONGS FARM,DARTFORD,DA4 0AE

Number:03944257
Status:ACTIVE
Category:Private Limited Company

CAPEX CONTROLS LTD

37 CARLTON ROAD,EAST SUSSEX,BN25 2LS

Number:06334680
Status:ACTIVE
Category:Private Limited Company

JW SCANNELL ANALYTICS LTD.

FLAT 23 FLANDERS MANSIONS FLANDERS ROAD,LONDON,W4 1NE

Number:09182326
Status:ACTIVE
Category:Private Limited Company

P OLOYEDE LTD

53 GILL STREET GILL STREET,MANCHESTER,M9 4HA

Number:11917455
Status:ACTIVE
Category:Private Limited Company

PURE HAIRDRESSING.1 LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11259763
Status:ACTIVE
Category:Private Limited Company

T F COOLING LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:07131064
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