Company NameP & N Howe Consulting Ltd
DirectorPhilip John Howe
Company StatusActive
Company Number10255369
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Howe
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameMrs Nicola Howe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Huddersfield Road
Stalybridge
SK15 2QA

Location

Registered Address2 Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

5 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Termination of appointment of Nicola Howe as a director on 2 May 2023 (1 page)
2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (3 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Memorandum and Articles of Association (19 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 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)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 August 2020Correction of a Director's date of birth incorrectly stated on incorporation / mrs nicola howe (2 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mr Philip John Howe on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mrs Nicola Howe on 7 July 2020 (2 pages)
7 July 2020Change of details for Mr Philip John Howe as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Registered office address changed from Booth Street Chambers 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ United Kingdom to 2 Huddersfield Road Stalybridge SK15 2QA on 7 July 2020 (1 page)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Notification of Philip John Howe as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Philip John Howe as a person with significant control on 28 June 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Philip John Howe as a person with significant control on 28 June 2016 (2 pages)
13 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
13 September 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
(27 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 27/08/2020 as it was factually inaccurate or is derived from something factually inaccurate.
(27 pages)