Background WavePink WaveYellow Wave

HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED (07680788)

HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED (07680788) is an active UK company. incorporated on 23 June 2011. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED has been registered for 14 years. Current directors include O'NEILL, Janet, O'NEILL, Lewis.

Company Number
07680788
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Moss Lane Industrial Estate Moss Lane, Oldham, OL2 6HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'NEILL, Janet, O'NEILL, Lewis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED

HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOWARTH BROTHERS VEHICLE & TRAILER RENTALS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07680788

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Moss Lane Industrial Estate Moss Lane Royton Oldham, OL2 6HR,

Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
New Owner
Jul 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'NEILL, Janet

Active
Brunswick Square, OldhamOL1 1DE
Born January 1959
Director
Appointed 18 Jul 2011

O'NEILL, Lewis

Active
Brunswick Square, OldhamOL1 1DE
Born November 1981
Director
Appointed 18 Jul 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 23 Jun 2011
Resigned 23 Jun 2011

Persons with significant control

1

Mrs Janet O'Neill

Active
Moss Lane, OldhamOL2 6HR
Born January 1959

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Incorporation Company
23 June 2011
NEWINCIncorporation