A H Engineering (north East) Limited HEBBURN


Founded in 1999, A H Engineering (north East), classified under reg no. 03737888 is an active company. Currently registered at Unit 5 Wagonway Industrial NE31 1SP, Hebburn the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 29th April 1999 A H Engineering (north East) Limited is no longer carrying the name Eurofix Engineering.

At the moment there are 4 directors in the the firm, namely Aidan C., Carolyn C. and Christopher C. and others. In addition one secretary - Carolyn C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan H. who worked with the the firm until 30 April 2005.

A H Engineering (north East) Limited Address / Contact

Office Address Unit 5 Wagonway Industrial
Office Address2 Estate, Wagonway Road
Town Hebburn
Post code NE31 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737888
Date of Incorporation Mon, 22nd Mar 1999
Industry Manufacture of tools
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Aidan C.

Position: Director

Appointed: 01 January 2024

Carolyn C.

Position: Director

Appointed: 14 March 2005

Carolyn C.

Position: Secretary

Appointed: 14 March 2005

Christopher C.

Position: Director

Appointed: 14 March 2005

Alan H.

Position: Director

Appointed: 29 March 1999

Jeffrey H.

Position: Director

Appointed: 14 March 2005

Resigned: 30 April 2012

Frank L.

Position: Director

Appointed: 29 March 1999

Resigned: 30 April 2006

Alan H.

Position: Secretary

Appointed: 29 March 1999

Resigned: 30 April 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 29 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 1999

Resigned: 29 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Carolyn C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolyn C.

Notified on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eurofix Engineering April 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand501 067491 924457 017482 392304 524
Current Assets1 068 1191 195 8251 277 1951 288 3281 407 822
Debtors500 363614 699754 900763 0721 071 536
Net Assets Liabilities1 549 2371 647 9981 692 0751 720 9991 769 213
Other Debtors47 01940 69737 19742 072185 197
Property Plant Equipment653 805655 714644 793593 132551 073
Total Inventories66 68989 20265 27842 86431 762
Other
Accumulated Amortisation Impairment Intangible Assets135 000142 500150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment921 404977 3881 014 0431 065 7041 109 741
Amounts Owed By Group Undertakings151 131318 656464 763527 293637 483
Average Number Employees During Period2929232121
Creditors148 186168 303190 179127 854162 120
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 985  
Disposals Property Plant Equipment  33 524  
Fixed Assets668 905663 314644 893593 232551 173
Increase From Amortisation Charge For Year Intangible Assets 7 5007 500  
Increase From Depreciation Charge For Year Property Plant Equipment 55 98453 64051 66144 037
Intangible Assets15 0007 500   
Intangible Assets Gross Cost150 000150 000150 000150 000 
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities919 9331 027 5221 087 0161 160 4741 245 702
Number Shares Issued Fully Paid 74 000222
Other Creditors35 01419 63258 43538 28535 848
Other Taxation Social Security Payable55 13178 95573 95254 63074 673
Par Value Share 1111
Property Plant Equipment Gross Cost1 575 2091 633 1021 658 8361 658 8361 660 814
Provisions For Liabilities Balance Sheet Subtotal39 60142 83839 83432 70727 662
Total Additions Including From Business Combinations Property Plant Equipment 57 89359 258 1 978
Total Assets Less Current Liabilities1 588 8381 690 8361 731 9091 753 7061 796 875
Trade Creditors Trade Payables58 04169 71657 79234 93951 599
Trade Debtors Trade Receivables302 213255 346252 940193 707248 856

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements