Howells Trustees started in year 2015 as Private Limited Company with registration number 09404310. The Howells Trustees company has been functioning successfully for nine years now and its status is active. The firm's office is based in Harrogate at Cavendish House. Postal code: HG3 1DH.
The firm has 2 directors, namely Alexander W., Alastair H.. Of them, Alastair H. has been with the company the longest, being appointed on 23 January 2015 and Alexander W. has been with the company for the least time - from 1 December 2021. As of 29 May 2024, there was 1 ex director - Graham W.. There were no ex secretaries.
Office Address | Cavendish House |
Office Address2 | 32 Freemans Way |
Town | Harrogate |
Post code | HG3 1DH |
Country of origin | United Kingdom |
Registration Number | 09404310 |
Date of Incorporation | Fri, 23rd Jan 2015 |
Industry | Activities auxiliary to financial intermediation n.e.c. |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (119 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Tue, 6th Feb 2024 (2024-02-06) |
Last confirmation statement dated | Mon, 23rd Jan 2023 |
The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Moorland Cavendish Group Ltd from Harrogate, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Anne H. This PSC owns 75,01-100% shares. Then there is Peter H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.
Moorland Cavendish Group Ltd
32 Freemans Way, Harrogate, HG3 1DH, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 07606562 |
Notified on | 5 April 2023 |
Nature of control: |
75,01-100% shares |
Anne H.
Notified on | 29 June 2023 |
Ceased on | 3 August 2023 |
Nature of control: |
75,01-100% shares |
Peter H.
Notified on | 23 January 2017 |
Ceased on | 4 April 2023 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 1 | 1 | ||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Cash Bank On Hand | 1 | 1 | 1 | 1 | ||||
Cash Bank In Hand | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | ||||
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | ||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 14th February 2015 director's details were changed filed on: 25th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy