Howper 1001 Limited

General information

Name:

Howper 1001 Ltd

Office Address:

2 Pavilion Court 600 Pavilion Drive NN4 7SL Northampton

Number: 08491556

Incorporation date: 2013-04-16

Dissolution date: 2020-10-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Northampton under the following Company Registration No.: 08491556. It was started in the year 2013. The headquarters of this company was situated at 2 Pavilion Court 600 Pavilion Drive. The zip code is NN4 7SL. This enterprise was formally closed in 2020, which means it had been active for 7 years. The official name transformation from Metrol Manufacturing to Howper 1001 Limited came on 2020-01-03.

The directors were as follow: Paul H. appointed in 2013, Robert L. appointed in 2013 in April, Andrew M. appointed in 2013 in April and .

Executives who had significant control over the firm were: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Howper 1001 Limited 2020-01-03
  • Metrol Manufacturing Ltd 2013-04-16

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 16 April 2013

Latest update: 7 March 2024

Robert L.

Role: Director

Appointed: 16 April 2013

Latest update: 7 March 2024

Andrew M.

Role: Director

Appointed: 16 April 2013

Latest update: 7 March 2024

Christopher P.

Role: Director

Appointed: 16 April 2013

Latest update: 7 March 2024

People with significant control

Andrew M.
Notified on 17 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 17 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 2013-04-16
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 10 November 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
7
Company Age

Similar companies nearby

Closest companies