General information

Name:

Hanslip Ward & Co. Limited

Office Address:

Hill Crest 193 Main Road Dovercourt CO12 3PH Harwich

Number: 04647741

Incorporation date: 2003-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Harwich registered with number: 04647741. The firm was registered in the year 2003. The office of this company is situated at Hill Crest 193 Main Road Dovercourt. The zip code for this location is CO12 3PH. This firm's SIC code is 69102 which stands for Solicitors. Hanslip Ward & Co. Limited filed its account information for the period that ended on 2023-04-30. The business latest annual confirmation statement was released on 2023-01-24.

In order to meet the requirements of its customer base, the firm is being improved by a number of two directors who are Dean C. and Claire W.. Their constant collaboration has been of pivotal importance to this specific firm since 2023.

Claire W. 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.

Financial data based on annual reports

Company staff

Dean C.

Role: Director

Appointed: 07 December 2023

Latest update: 5 April 2024

Claire W.

Role: Director

Appointed: 28 July 2011

Latest update: 5 April 2024

People with significant control

Claire W.
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

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 1st July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1st July 2015
Annual Accounts 11th July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12th August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12th August 2013
Annual Accounts 20th June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
21
Company Age

Closest Companies - by postcode