Company NameT.G. Howe Construction Limited
DirectorTony Graham Howe
Company StatusActive
Company Number06463125
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tony Graham Howe
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameTracey Howe
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Tony Graham Howe
100.00%
Ordinary

Financials

Year2014
Net Worth£1,547
Cash£6,935
Current Liabilities£6,204

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
4 December 2023Change of details for Mr Tony Graham Howe as a person with significant control on 1 December 2023 (2 pages)
29 November 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
17 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
26 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 August 2018Confirmation statement made on 3 January 2018 with no updates (2 pages)
10 August 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
10 August 2018Administrative restoration application (3 pages)
12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
27 September 2016Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2014Registered office address changed from 12114 Macon Court Herald Drive Macon Way Crewe Cheshire CW1 6EA on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 12114 Macon Court Herald Drive Macon Way Crewe Cheshire CW1 6EA on 14 February 2014 (1 page)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
11 June 2013Registered office address changed from 28a Church Lane, Marple Stockport Cheshire SK6 6DE on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 28a Church Lane, Marple Stockport Cheshire SK6 6DE on 11 June 2013 (2 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 March 2011Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages)
9 March 2011Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages)
9 March 2011Secretary's details changed for Tracey Howe on 3 January 2011 (1 page)
9 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
9 March 2011Secretary's details changed for Tracey Howe on 3 January 2011 (1 page)
9 March 2011Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages)
9 March 2011Secretary's details changed for Tracey Howe on 3 January 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages)
8 February 2010Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages)
8 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 January 2009Return made up to 03/01/09; full list of members (5 pages)
20 January 2009Return made up to 03/01/09; full list of members (5 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
3 January 2008Incorporation (12 pages)
3 January 2008Incorporation (12 pages)