Background WavePink WaveYellow Wave

HW CONTROLS & ASSURANCE LIMITED (08746974)

HW CONTROLS & ASSURANCE LIMITED (08746974) is an active UK company. incorporated on 24 October 2013. with registered office in Burntwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HW CONTROLS & ASSURANCE LIMITED has been registered for 12 years. Current directors include CONNORS, Steven William, GLOVER, Lee Scott, Mr., POTTER, Barry James.

Company Number
08746974
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
Unit 3 Crompton Court, Burntwood, WS7 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CONNORS, Steven William, GLOVER, Lee Scott, Mr., POTTER, Barry James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW CONTROLS & ASSURANCE LIMITED

HW CONTROLS & ASSURANCE LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Burntwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HW CONTROLS & ASSURANCE LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08746974

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (7 months ago)
Submitted on 27 October 2025 (7 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HWC&A LIMITED
From: 24 October 2013To: 10 January 2014
Contact
Address

Unit 3 Crompton Court Attwood Road Burntwood, WS7 3GG,

Previous Addresses

Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England
From: 13 September 2022To: 21 June 2023
250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 24 February 2022To: 13 September 2022
30 Camp Road Farnborough Hampshire GU14 6EW
From: 24 October 2013To: 24 February 2022
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 19
New Owner
May 20
Director Joined
May 20
Owner Exit
May 20
Loan Secured
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONNORS, Steven William

Active
Attwood Road, BurntwoodWS7 3GG
Born July 1960
Director
Appointed 24 Oct 2013

GLOVER, Lee Scott, Mr.

Active
Attwood Road, BurntwoodWS7 3GG
Born June 1978
Director
Appointed 08 May 2020

POTTER, Barry James

Active
Attwood Road, BurntwoodWS7 3GG
Born August 1956
Director
Appointed 24 Oct 2013

HUGHES, Michael John

Resigned
Camp Road, FarnboroughGU14 6EW
Born October 1959
Director
Appointed 30 Aug 2016
Resigned 30 Nov 2019

PARSONS, Andrew John

Resigned
Camp Road, FarnboroughGU14 6EW
Born May 1954
Director
Appointed 24 Oct 2013
Resigned 22 Jul 2016

Persons with significant control

4

3 Active
1 Ceased

Mr. Lee Scott Glover

Active
Attwood Road, BurntwoodWS7 3GG
Born June 1978

Nature of Control

Significant influence or control
Notified 08 May 2020

Mr Michael John Hughes

Ceased
Camp Road, FarnboroughGU14 6EW
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2019

Mr Steven William Connors

Active
Attwood Road, BurntwoodWS7 3GG
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry James Potter

Active
Attwood Road, BurntwoodWS7 3GG
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 January 2014
NM06NM06
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Incorporation Company
24 October 2013
NEWINCIncorporation