M.H. SOWDEN LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7EW

Company number 04047092
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address THE OLD BARN, CHURCH LANE, LYNDHURST, HAMPSHIRE, ENGLAND, SO43 7EW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from 14 High Street Lyndhurst Hampshire SO43 7BD to The Old Barn Church Lane Lyndhurst Hampshire SO43 7EW on 26 February 2016. The most likely internet sites of M.H. SOWDEN LIMITED are www.mhsowden.co.uk, and www.m-h-sowden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Totton Rail Station is 5.2 miles; to Redbridge Rail Station is 5.7 miles; to New Milton Rail Station is 8.8 miles; to Romsey Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H Sowden Limited is a Private Limited Company. The company registration number is 04047092. M H Sowden Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of M H Sowden Limited is The Old Barn Church Lane Lyndhurst Hampshire England So43 7ew. . SOWDEN, Jack Robert is a Director of the company. STEPHENS, Scott James is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary SOWDEN, Jacquelin Freda has been resigned. Secretary SOWDEN, Julie Anne has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director SOWDEN, Jacquelin Freda has been resigned. Director SOWDEN, Malcolm Henry has been resigned. Director SOWDEN, Robert Malcolm has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
SOWDEN, Jack Robert
Appointed Date: 01 October 2012
34 years old

Director
STEPHENS, Scott James
Appointed Date: 29 September 2014
41 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 15 August 2000
Appointed Date: 04 August 2000

Secretary
SOWDEN, Jacquelin Freda
Resigned: 20 March 2005
Appointed Date: 15 August 2000

Secretary
SOWDEN, Julie Anne
Resigned: 04 August 2014
Appointed Date: 20 March 2005

Nominee Director
CREDITREFORM LIMITED
Resigned: 15 August 2000
Appointed Date: 04 August 2000

Director
SOWDEN, Jacquelin Freda
Resigned: 20 March 2005
Appointed Date: 15 August 2000
78 years old

Director
SOWDEN, Malcolm Henry
Resigned: 20 March 2005
Appointed Date: 15 August 2000
91 years old

Director
SOWDEN, Robert Malcolm
Resigned: 01 October 2012
Appointed Date: 19 September 2000
59 years old

Persons With Significant Control

Mr Jack Robert Sowden
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

M.H. SOWDEN LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Feb 2016
Registered office address changed from 14 High Street Lyndhurst Hampshire SO43 7BD to The Old Barn Church Lane Lyndhurst Hampshire SO43 7EW on 26 February 2016
04 Dec 2015
Total exemption small company accounts made up to 30 September 2015
07 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000

...
... and 47 more events
18 Aug 2000
Director resigned
18 Aug 2000
New secretary appointed;new director appointed
18 Aug 2000
New director appointed
18 Aug 2000
Registered office changed on 18/08/00 from: windsor house temple row birmingham west midlands B2 5JX
04 Aug 2000
Incorporation

M.H. SOWDEN LIMITED Charges

6 August 2001
Debenture
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…