HOWELLS PATENT GLAZING LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 9HS

Company number 03140022
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address BROOK HOUSE, MOSS GROVE, KINGSWINFORD, WEST MIDLANDS, DY6 9HS
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HOWELLS PATENT GLAZING LIMITED are www.howellspatentglazing.co.uk, and www.howells-patent-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Howells Patent Glazing Limited is a Private Limited Company. The company registration number is 03140022. Howells Patent Glazing Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Howells Patent Glazing Limited is Brook House Moss Grove Kingswinford West Midlands Dy6 9hs. . WILLETTS, Deborah Anne is a Secretary of the company. HOWELLS, Gary is a Director of the company. HOWELLS, Patricia Ann is a Director of the company. HOWELLS, Walter is a Director of the company. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Painting".


Current Directors

Secretary
WILLETTS, Deborah Anne
Appointed Date: 20 December 1995

Director
HOWELLS, Gary
Appointed Date: 03 February 2011
54 years old

Director
HOWELLS, Patricia Ann
Appointed Date: 20 December 1995
74 years old

Director
HOWELLS, Walter
Appointed Date: 20 December 1995
78 years old

Resigned Directors

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Nominee Director
WHITAKER, Anne Michelle
Resigned: 20 December 1995
Appointed Date: 20 December 1995
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 20 December 1995
Appointed Date: 20 December 1995
75 years old

Persons With Significant Control

Mr Gary James Howells
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Howells
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOWELLS PATENT GLAZING LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
15 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

09 Nov 2015
Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 9 November 2015
...
... and 53 more events
18 Feb 1996
Director resigned
18 Feb 1996
Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100
18 Feb 1996
Secretary resigned;director resigned
18 Feb 1996
Registered office changed on 18/02/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
20 Dec 1995
Incorporation