Company NameHowards Dig Up Limited
DirectorsGlendon Howard and Louise Howard
Company StatusActive
Company Number06830013
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Glendon Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameLouise Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameLouise Howard
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Glendon Howard
50.00%
Ordinary
1 at £1Louise Howard
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,155
Cash£1,573
Current Liabilities£63,599

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 September 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
4 May 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
22 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
14 August 2020Secretary's details changed for Louise Howard on 14 August 2020 (1 page)
14 August 2020Director's details changed for Louise Howard on 14 August 2020 (2 pages)
14 August 2020Change of details for Mr Glendon Howard as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Change of details for Mrs Louise Howard as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Glendon Howard on 14 August 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 May 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Glendon Howard on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Louise Howard on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Louise Howard on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Louise Howard on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Glendon Howard on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Glendon Howard on 1 January 2010 (2 pages)
25 February 2009Incorporation (19 pages)
25 February 2009Incorporation (19 pages)