Hwl 005 Limited (registration number 12808810) is a private limited company incorporated on 2020-08-12 in England. This business can be found at Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-On-Tees TS19 0GD. Hwl 005 Limited operates SIC code: 74990 which stands for "non-trading company".
Company details
Name
Hwl 005 Limited
Number
12808810
Date of Incorporation:
2020-08-12
End of financial year:
31 August
Address:
Suite 13 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD
SIC code:
74990 - Non-trading company
When it comes to the 1 managing director that can be found in the aforementioned firm, we can name: Paul H. (appointed on 12 August 2020). The official register lists 1 person of significant control - Hw Legacy Holdings Limited, a corporation that is located at St. Marks Court, Thornaby, TS17 6QW Stockton-On-Tees. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Hw Legacy Holdings Limited
12 August 2020
Address
Tobias House St. Marks Court, Thornaby, Stockton-On-Tees, TS17 6QW
Legal authority
Companies Act 2006
Legal form
Private Company Limited By Shares
Country registered
United Kingdom
Place registered
United Kingdom
Registration number
12104125
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 17th, August 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, August 2022
| accounts
Free Download
(6 pages)
(AD01) Registered office address changed from 40 Mill Lane Billingham Cleveland TS23 1HF England to Suite 13 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on Thursday 26th May 2022
filed on: 26th, May 2022
| address
Free Download
(1 page)
(AD01) Registered office address changed from 40 40 Mill Lane Billingham Cleveland TS23 1HF England to 40 Mill Lane Billingham Cleveland TS23 1HF on Friday 4th March 2022
filed on: 4th, March 2022
| address
Free Download
(1 page)
(AD01) Registered office address changed from PO Box Vo5 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE England to 40 40 Mill Lane Billingham Cleveland TS23 1HF on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 23rd, November 2021
| confirmation statement
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to PO Box Vo5 the Palace Hub Esplanade Redcar Redcar & Cleveland TS10 3AE on Tuesday 20th July 2021
filed on: 20th, July 2021
| address
Free Download
(1 page)
(CH01) On Saturday 28th November 2020 director's details were changed
filed on: 11th, December 2020
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 12th, August 2020
| incorporation