You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62 Hawkins Road Shoreham Limited KIDDERMINSTER


62 Hawkins Road Shoreham started in year 2015 as Private Limited Company with registration number 09511513. The 62 Hawkins Road Shoreham company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kidderminster at 134 Audley Drive. Postal code: DY11 5NF.

The company has one director. Jessica T., appointed on 10 August 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Mary D., Deborah P. and others listed below. There were no ex secretaries.

62 Hawkins Road Shoreham Limited Address / Contact

Office Address 134 Audley Drive
Town Kidderminster
Post code DY11 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511513
Date of Incorporation Thu, 26th Mar 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jessica T.

Position: Director

Appointed: 10 August 2021

Mary D.

Position: Director

Appointed: 26 March 2015

Resigned: 09 April 2021

Deborah P.

Position: Director

Appointed: 26 March 2015

Resigned: 17 March 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Tracy G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jessica T. This PSC owns 25-50% shares. Moving on, there is Deborah P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Tracy G.

Notified on 17 March 2023
Nature of control: 25-50% shares

Jessica T.

Notified on 10 August 2021
Nature of control: 25-50% shares

Deborah P.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 25-50% shares

Mary D.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets22222
Net Assets Liabilities22222
Other
Net Current Assets Liabilities22222
Total Assets Less Current Liabilities22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search