About

Registered Number: 04965118
Date of Incorporation: 14/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Davis Way, Newgate Lane, Fareham, Hampshire, PO14 1JF

 

Howes Precision Hydraulics (Holdings) Ltd was registered on 14 November 2003. We don't currently know the number of employees at this company. There are 5 directors listed as Howes, Denise Suzan, Howes, Kevin James, Howes, Lee Adam, Howes, Nigel James, Small, Dennis William for Howes Precision Hydraulics (Holdings) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Denise Suzan 14 November 2003 - 1
HOWES, Kevin James 01 July 2013 - 1
HOWES, Lee Adam 01 July 2013 - 1
HOWES, Nigel James 14 November 2003 - 1
SMALL, Dennis William 14 November 2003 07 January 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 13 June 2019
PSC01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 20 November 2017
PSC07 - N/A 17 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 29 January 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 December 2011
AAMD - Amended Accounts 03 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 16 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 26 January 2005
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.