Paul Howarth Highway Consultants Limited

General information

Name:

Paul Howarth Highway Consultants Ltd

Office Address:

No. 2 Silkwood Office Park Fryers Way WF5 9TJ Wakefield

Number: 05717328

Incorporation date: 2006-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named Paul Howarth Highway Consultants was founded on Tuesday 21st February 2006 as a Private Limited Company. This business's head office could be gotten hold of in Wakefield on No. 2 Silkwood Office Park, Fryers Way. When you have to get in touch with the firm by mail, the zip code is WF5 9TJ. The official reg. no. for Paul Howarth Highway Consultants Limited is 05717328. This business's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Sat, 31st Dec 2022 is the last time when company accounts were filed.

For the following limited company, a number of director's obligations have so far been done by Ashley H. and Leigh O.. As for these two executives, Leigh O. has administered limited company for the longest time, having become one of the many members of directors' team on Sunday 22nd February 2015. In order to provide support to the directors, the limited company has been utilizing the skillset of Andrea H. as a secretary since February 2006.

Financial data based on annual reports

Company staff

Ashley H.

Role: Director

Appointed: 13 May 2021

Latest update: 18 March 2024

Leigh O.

Role: Director

Appointed: 22 February 2015

Latest update: 18 March 2024

Andrea H.

Role: Secretary

Appointed: 22 February 2006

Latest update: 18 March 2024

People with significant control

Leigh O. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Leigh O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paul H.
Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea H.
Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 17 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 3rd October 2023 director's details were changed (CH01)
filed on: 3rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Rose Farm Meadows Altofts

Post code:

WF6 2HY

City / Town:

Wakefield

HQ address,
2013

Address:

10 Rose Farm Meadows Altofts

Post code:

WF6 2HY

City / Town:

Wakefield

HQ address,
2014

Address:

10 Rose Farm Meadows Altofts

Post code:

WF6 2HY

City / Town:

Wakefield

HQ address,
2015

Address:

10 Rose Farm Meadows Altofts

Post code:

WF6 2HY

City / Town:

Wakefield

Accountant/Auditor,
2013 - 2012

Name:

Pitchfords Llp

Address:

4 Bond Terrace

Post code:

WF1 2HW

City / Town:

Wakefield

Accountant/Auditor,
2015

Name:

Delegate Accountancy Services Limited

Address:

4 Bond Terrace

Post code:

WF1 2HW

City / Town:

Wakefield

Accountant/Auditor,
2014

Name:

Pitchfords Llp

Address:

4 Bond Terrace

Post code:

WF1 2HW

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode