Horsham Howard Contracting Ltd was officially closed on 2018-08-21.
Horsham Howard Contracting was a private limited company that could have been found at 31 Malpas Road, Newport, NP20 5PB, Gwent. Its net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2016-10-07) was run by 1 director.
Director Marites B. who was appointed on 06 April 2017.
The company was classified as "manufacture of other fabricated metal products n.e.c." (25990).
The last confirmation statement was filed on 2017-10-06 and last time the accounts were filed was on 05 April 2017.
Horsham Howard Contracting Ltd Address / Contact
Office Address
31 Malpas Road
Town
Newport
Post code
NP20 5PB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10415678
Date of Incorporation
Fri, 7th Oct 2016
Date of Dissolution
Tue, 21st Aug 2018
Industry
Manufacture of other fabricated metal products n.e.c.
End of financial Year
5th April
Company age
2 years old
Account next due date
Sat, 5th Jan 2019
Account last made up date
Wed, 5th Apr 2017
Next confirmation statement due date
Sat, 20th Oct 2018
Last confirmation statement dated
Fri, 6th Oct 2017
Company staff
Marites B.
Position: Director
Appointed: 06 April 2017
Alex D.
Position: Director
Appointed: 26 January 2017
Resigned: 31 March 2018
Bradley B.
Position: Director
Appointed: 07 October 2016
Resigned: 26 January 2017
People with significant control
Bradley B.
Notified on
7 October 2016
Nature of control:
75,01-100% shares
Alex C.
Notified on
26 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-04-05
Balance Sheet
Current Assets
10 887
Net Assets Liabilities
3
Other
Creditors
10 884
Net Current Assets Liabilities
3
Total Assets Less Current Liabilities
3
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 21st, August 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, June 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, May 2018
dissolution
Free Download
(1 page)
TM01
Director's appointment terminated on 31st March 2018
filed on: 23rd, May 2018
officers
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2017
filed on: 28th, March 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2017
filed on: 5th, January 2018
accounts
Free Download
(1 page)
AP01
New director was appointed on 6th April 2017
filed on: 6th, November 2017
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 6th October 2017
filed on: 26th, October 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 26th January 2017
filed on: 26th, October 2017
persons with significant control
Free Download
(2 pages)
TM01
Director's appointment terminated on 26th January 2017
filed on: 17th, February 2017
officers
Free Download
(1 page)
AP01
New director was appointed on 26th January 2017
filed on: 15th, February 2017
officers
Free Download
(2 pages)
AD01
Change of registered address from 30 Turbary Walk Milnrow Rochdale OL16 4JN United Kingdom on 24th January 2017 to 31 Malpas Road Newport Gwent NP20 5PB
filed on: 24th, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.