12 HEWLETT ROAD LIMITED

Register to unlock more data on OkredoRegister

12 HEWLETT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163260

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon30/12/2025
Termination of appointment of Philip Davis as a secretary on 2025-12-30
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/12/2020
Registered office address changed from C/O Trio Accounting 19 Rodney Road Cheltenham Gloucestershire GL50 1HX to C/O Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW on 2020-12-07
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon07/08/2017
Appointment of Mr Robert Michael Semple as a director on 2017-06-30
dot icon07/08/2017
Termination of appointment of Charlotte Elaine Lockwood as a director on 2017-06-30
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Benjamin James Crumpler as a director
dot icon08/04/2014
Termination of appointment of Charlotte Daubney as a director
dot icon31/12/2013
Termination of appointment of Adrian Whitcombe as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/03/2013
Appointment of Ms Charlotte Elaine Lockwood as a director
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Rosetta Porte as a director
dot icon06/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Paul Bennett as a director
dot icon05/04/2011
Appointment of Miss Charlotte Ann Daubney as a director
dot icon02/04/2011
Termination of appointment of Paul Bennett as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/03/2010
Director's details changed for Rosetta Porte on 2010-01-01
dot icon11/03/2010
Director's details changed for Lucy Anderson on 2010-01-01
dot icon11/03/2010
Registered office address changed from Midwinters Crescent Place Cheltenham Gloucestershire GL50 3PJ on 2010-03-11
dot icon11/03/2010
Director's details changed for Paul Derek Bennett on 2010-01-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/03/2009
Return made up to 23/02/09; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon13/09/2007
Return made up to 23/02/07; full list of members
dot icon30/08/2007
New director appointed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon08/09/2006
New secretary appointed
dot icon08/09/2006
Secretary resigned;director resigned
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/07/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon24/02/2005
Return made up to 23/02/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/03/2004
Return made up to 23/02/04; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/03/2003
Return made up to 23/02/03; full list of members
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/03/2002
Return made up to 23/02/02; full list of members
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon27/03/2001
Return made up to 23/02/01; full list of members
dot icon14/11/2000
Return made up to 23/02/00; full list of members
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon22/08/2000
Accounts for a dormant company made up to 1999-08-31
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Secretary resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Registered office changed on 27/07/00 from: 5 royal crescent cheltenham gloucestershire GL50 3DA
dot icon08/04/1999
Certificate of change of name
dot icon06/04/1999
Return made up to 23/02/99; full list of members
dot icon18/12/1998
Accounts for a dormant company made up to 1996-08-31
dot icon18/12/1998
Accounts for a dormant company made up to 1997-08-31
dot icon18/12/1998
Accounts for a dormant company made up to 1998-08-31
dot icon13/08/1998
Registered office changed on 13/08/98 from: 66 hale road hale altrincham cheshire WA15 9HS
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon15/04/1997
Return made up to 23/02/97; full list of members
dot icon27/08/1996
Ad 26/03/96--------- £ si 3@1=3 £ ic 2/5
dot icon26/07/1996
Accounting reference date notified as 31/08
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New secretary appointed
dot icon26/07/1996
New director appointed
dot icon26/07/1996
New director appointed
dot icon25/03/1996
Certificate of change of name
dot icon23/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-23.77 % *

* during past year

Cash in Bank

£7,188.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.73K
-
0.00
9.43K
-
2022
3
6.49K
-
0.00
7.19K
-
2022
3
6.49K
-
0.00
7.19K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.49K £Descended-25.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.19K £Descended-23.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
23/02/1996 - 29/06/1998
2746
Mckay Forbes, Robert Angus
Director
27/08/1999 - 21/07/2006
1
Mckay Forbes, Robert Angus
Secretary
27/08/1999 - 21/07/2006
-
Scurfield, Fenella Mary Bryony
Secretary
15/03/1996 - 27/08/1999
-
ENERGIZE CONSULTING LIMITED
Nominee Director
23/02/1996 - 14/07/1998
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 12 HEWLETT ROAD LIMITED

12 HEWLETT ROAD LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 HEWLETT ROAD LIMITED?

toggle

12 HEWLETT ROAD LIMITED is currently Active. It was registered on 23/02/1996 .

Where is 12 HEWLETT ROAD LIMITED located?

toggle

12 HEWLETT ROAD LIMITED is registered at C/O Trio Accountancy Services Ltd The Limes, Bayshill Road, Cheltenham, Gloucestershire GL50 3AW.

What does 12 HEWLETT ROAD LIMITED do?

toggle

12 HEWLETT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 HEWLETT ROAD LIMITED have?

toggle

12 HEWLETT ROAD LIMITED had 3 employees in 2022.

What is the latest filing for 12 HEWLETT ROAD LIMITED?

toggle

The latest filing was on 30/12/2025: Termination of appointment of Philip Davis as a secretary on 2025-12-30.