Howitts Desborough Limited

General information

Name:

Howitts Desborough Ltd

Office Address:

Flat 12 High Street Desborough NN14 2QS Kettering

Number: 06408425

Incorporation date: 2007-10-24

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This business is registered in Kettering with reg. no. 06408425. It was registered in the year 2007. The headquarters of the firm is situated at Flat 12 High Street Desborough. The post code for this place is NN14 2QS. Launched as Howitts Holdings, the company used the name up till 2010-12-01, then it got changed to Howitts Desborough Limited. This business's SIC and NACE codes are 74990 and their NACE code stands for Non-trading company. Thursday 31st March 2022 is the last time account status updates were reported.

This limited company owes its accomplishments and permanent development to two directors, namely Nazim E. and Femina E., who have been running the company for eight years.

  • Previous company's names
  • Howitts Desborough Limited 2010-12-01
  • Howitts Holdings Limited 2007-10-24

Financial data based on annual reports

Company staff

Nazim E.

Role: Director

Appointed: 07 January 2016

Latest update: 9 March 2024

Femina E.

Role: Director

Appointed: 07 January 2016

Latest update: 9 March 2024

People with significant control

The companies with significant control over this firm are: Fana Enterprises Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kettering at High Street, Desborough, NN14 2QS and was registered as a PSC under the reg no 07987394. Nazim E. has substantial control or influence over the company. Femina E. has substantial control or influence over the company.

Fana Enterprises Ltd
Address: Flat 12 High Street, Desborough, Kettering, NN14 2QS, England
Legal authority Company Act
Legal form Corporate Body
Country registered U K
Place registered England & Wales
Registration number 07987394
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nazim E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Femina E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 27 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 September 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

34 Sackville Gardens

Post code:

LE2 3TH

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode