General information

Name:

Howson Wood Limited

Office Address:

51 Loverock Road RG30 1DZ Reading

Number: 07377325

Incorporation date: 2010-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Howson Wood Ltd may be contacted at 51 Loverock Road, in Reading. Its post code is RG30 1DZ. Howson Wood has been present on the British market for fourteen years. Its reg. no. is 07377325. This firm's declared SIC number is 46900 which means Non-specialised wholesale trade. Howson Wood Limited released its latest accounts for the period that ended on 31st March 2022. The company's most recent confirmation statement was released on 5th June 2023.

As for the following firm, the full extent of director's assignments have so far been performed by Guldeep S. who was assigned to lead the company in 2017 in June. The firm had been directed by Tirlok G. up until 2 years ago. Additionally another director, namely Tejinder S. gave up the position on 2022-04-26.

Executives who control this firm include: Tirlok G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tejinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Guldeep S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Guldeep S.

Role: Director

Appointed: 05 June 2017

Latest update: 27 February 2024

People with significant control

Tirlok G.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tejinder S.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Guldeep S.
Notified on 5 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham H.
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Matthew W.
Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 24 June 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
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 22 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-06-05 (CS01)
filed on: 9th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
13
Company Age

Similar companies nearby

Closest companies