Howard Garages (weston) Limited NORTH SOMERSET


Founded in 1973, Howard Garages (weston), classified under reg no. 01108986 is an active company. Currently registered at Herluin Way BS23 3YX, North Somerset the company has been in the business for fifty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Mark E., Jonathan C. and Christopher L. and others. In addition one secretary - Mark E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Howard Garages (weston) Limited Address / Contact

Office Address Herluin Way
Office Address2 Weston Super Mare
Town North Somerset
Post code BS23 3YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01108986
Date of Incorporation Tue, 17th Apr 1973
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark E.

Position: Secretary

Appointed: 29 June 2023

Mark E.

Position: Director

Appointed: 29 June 2023

Jonathan C.

Position: Director

Appointed: 05 October 2022

Christopher L.

Position: Director

Appointed: 05 October 2022

Peter C.

Position: Director

Appointed: 31 December 1991

Leo C.

Position: Director

Resigned: 21 January 2015

Peter H.

Position: Director

Appointed: 10 January 2017

Resigned: 01 January 2023

Stephen B.

Position: Director

Appointed: 01 January 2004

Resigned: 15 December 2014

David M.

Position: Director

Appointed: 25 April 2002

Resigned: 30 March 2007

Ian D.

Position: Director

Appointed: 21 December 1998

Resigned: 31 January 2003

David B.

Position: Director

Appointed: 21 December 1998

Resigned: 29 June 2023

David B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 29 June 2023

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2009

Leo C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 January 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Howard Garages Group Limited from Weston-Super-Mare, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter C. This PSC owns 50,01-75% shares. Then there is Haywood Property Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Howard Garages Group Limited

- Herluin Way, Weston-Super-Mare, BS23 3YX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11497432
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter C.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 50,01-75% shares

Haywood Property Holdings Limited

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11497373
Notified on 31 October 2018
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (28 pages)

Company search

Advertisements