General information

Name:

Howes Models Ltd

Office Address:

16b Station Field Industrial Estate OX5 1JD Kidlington

Number: 03144839

Incorporation date: 1996-01-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • radiocontrol@howesmodels.co.uk
  • railways@howesmodels.co.uk

Website

www.howesmodels.co.uk

Description

Data updated on:

Situated at 16b Station Field Industrial Estate, Kidlington OX5 1JD Howes Models Limited is classified as a Private Limited Company with 03144839 registration number. This company was launched on 1996-01-10. The firm known today as Howes Models Limited was known as Offerchart up till 1996-02-09 at which point the business name was replaced. This company's SIC and NACE codes are 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The business most recent financial reports cover the period up to 2022-02-28 and the latest annual confirmation statement was submitted on 2023-01-10.

The trademark of Howes Models is "RailMatch". It was submitted for registration in November, 2015 and it registration process was completed by Intellectual Property Office in March, 2016. The enterprise can use this trademark untill November, 2025.

Martin C. is this enterprise's solitary managing director, that was assigned to lead the company in 1996 in January. Since 1996 Martyn S., had fulfilled assigned duties for the firm up to the moment of the resignation 9 years ago. What is more a different director, specifically Grahame A. gave up the position in 1996.

  • Previous company's names
  • Howes Models Limited 1996-02-09
  • Offerchart Limited 1996-01-10

Trade marks

Trademark UK00003137429
Trademark image:-
Trademark name:RailMatch
Status:Registered
Filing date:2015-11-23
Date of entry in register:2016-03-25
Renewal date:2025-11-23
Owner name:Howes Models Ltd
Owner address:Unit 2/C, Cherwell Business Centre, Rowles Way, Kidlington, Oxfordshire, United Kingdom, OX5 1LA

Financial data based on annual reports

Company staff

Martin C.

Role: Secretary

Appointed: 29 February 1996

Latest update: 31 December 2023

Martin C.

Role: Director

Appointed: 25 January 1996

Latest update: 31 December 2023

People with significant control

Executives who control the firm include: Carolyn C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Carolyn C.
Notified on 30 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 14 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 14 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 2c/d Rowles Way

Post code:

OX5 1LA

City / Town:

Kidlington

HQ address,
2013

Address:

Unit 2c/d Rowles Way

Post code:

OX5 1LA

City / Town:

Kidlington

HQ address,
2014

Address:

Unit 2c/d Rowles Way

Post code:

OX5 1LA

City / Town:

Kidlington

HQ address,
2015

Address:

Unit 2c/d Rowles Way

Post code:

OX5 1LA

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
28
Company Age

Similar companies nearby

Closest companies