General information

Name:

Howell Penny Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN Reading

Number: 05810465

Incorporation date: 2006-05-09

Dissolution date: 2021-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Kre Corporate Recovery Llp, Reading RG1 2AN Howell Penny Limited was classified as a Private Limited Company registered under the 05810465 registration number. It was set up on 2006-05-09. Howell Penny Limited had been in the business for fifteen years.

Simon H. was this particular firm's managing director, selected to lead the company eighteen years ago.

Executives who had control over the firm were as follows: Simon H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah H.

Role: Secretary

Appointed: 11 August 2008

Latest update: 5 February 2024

Sarah P.

Role: Secretary

Appointed: 11 August 2008

Latest update: 5 February 2024

Simon H.

Role: Director

Appointed: 09 May 2006

Latest update: 5 February 2024

People with significant control

Simon H.
Notified on 9 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher P.
Notified on 9 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 23 May 2020
Confirmation statement last made up date 09 May 2019
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 July 2015
Annual Accounts 26 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 26 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 17 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2013

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2014

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

HQ address,
2015

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

Accountant/Auditor,
2013 - 2015

Name:

Sweeting & Smedley Limited

Address:

2 Church Street

Post code:

SL1 7HZ

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode