Company NameHoward Plant Sales Ltd
DirectorsStephen Francis Howard and Alexander Dennis Howard
Company StatusActive
Company Number07149013
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen Francis Howard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0JH
Secretary NameSamantha Howard
StatusCurrent
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0JH
Director NameAlexander Dennis Howard
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0JH

Contact

Websitehowardplant.co.uk
Email address[email protected]
Telephone01606 833443
Telephone regionNorthwich

Location

Registered AddressBrooks Lane Industrial Estate
Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

100 at £1Stephen Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£83,636
Cash£361,998
Current Liabilities£661,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

30 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 March 2023Cessation of Alexander Dennis Howard as a person with significant control on 7 March 2023 (1 page)
7 March 2023Cessation of Samantha Howard as a person with significant control on 7 March 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
7 March 2023Notification of Stephen Francis Howard as a person with significant control on 7 March 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2022Change of share class name or designation (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
9 February 2022Memorandum and Articles of Association (18 pages)
3 February 2022Cessation of Stephen Francis Howard as a person with significant control on 9 July 2021 (1 page)
3 February 2022Notification of Alexander Dennis Howard as a person with significant control on 9 July 2021 (2 pages)
3 February 2022Notification of Samantha Howard as a person with significant control on 9 July 2021 (2 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 July 2021Appointment of Alexander Dennis Howard as a director on 9 July 2021 (2 pages)
4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Change of details for Mr Stephen Francis Howard as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Director's details changed for Mr Stephen Francis Howard on 1 January 2017 (2 pages)
19 February 2018Change of details for Mr Stephen Francis Howard as a person with significant control on 1 January 2018 (2 pages)
19 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages)
14 February 2011Registered office address changed from Little Tidnock Farm Tidnock Lane Gawsworth SK11 9JD United Kingdom on 14 February 2011 (1 page)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Samantha Howard on 8 February 2011 (1 page)
14 February 2011Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Stephen Francis Howard on 8 February 2011 (2 pages)
14 February 2011Secretary's details changed for Samantha Howard on 8 February 2011 (1 page)
14 February 2011Registered office address changed from Little Tidnock Farm Tidnock Lane Gawsworth SK11 9JD United Kingdom on 14 February 2011 (1 page)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Samantha Howard on 8 February 2011 (1 page)
8 February 2010Incorporation (21 pages)
8 February 2010Incorporation (21 pages)