Hadene Engineering Limited CHATHAM


Hadene Engineering started in year 1986 as Private Limited Company with registration number 02030835. The Hadene Engineering company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Chatham at Unit 7 The Enterprise Centre. Postal code: ME5 8UD.

The firm has 2 directors, namely Paul S., Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 1 January 1994 and Paul S. has been with the company for the least time - from 31 August 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hadene Engineering Limited Address / Contact

Office Address Unit 7 The Enterprise Centre
Office Address2 Revenge Road, Lordswood
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02030835
Date of Incorporation Tue, 24th Jun 1986
Industry Installation of industrial machinery and equipment
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 31 August 2007

Martin H.

Position: Director

Appointed: 01 January 1994

Julie W.

Position: Secretary

Appointed: 31 August 2007

Resigned: 30 September 2016

Ann G.

Position: Director

Appointed: 31 December 2000

Resigned: 31 August 2007

Ann G.

Position: Secretary

Appointed: 31 December 2000

Resigned: 31 August 2007

Hugh H.

Position: Secretary

Appointed: 06 October 1999

Resigned: 31 December 2000

Hugh H.

Position: Director

Appointed: 06 October 1999

Resigned: 31 December 2000

Bernard G.

Position: Director

Appointed: 23 November 1998

Resigned: 31 August 2007

Anthony M.

Position: Secretary

Appointed: 23 November 1998

Resigned: 06 October 1999

Michael T.

Position: Director

Appointed: 01 January 1994

Resigned: 15 January 1997

Suzanne C.

Position: Director

Appointed: 31 December 1991

Resigned: 20 November 1998

Thomas C.

Position: Director

Appointed: 31 December 1991

Resigned: 06 September 1999

Susan M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 April 1995

Anthony M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 October 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Martin H. This PSC has significiant influence or control over this company,.

Martin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand308 964334 396411 472441 978383 847284 288
Current Assets912 685930 514943 428958 721883 253897 631
Debtors598 470594 118527 956512 743495 406609 843
Net Assets Liabilities777 529851 118815 664805 909809 166797 952
Other Debtors436 359422 832405 927401 631396 043448 657
Property Plant Equipment55 29139 23030 52820 93616 102 
Total Inventories5 2512 0004 0004 0004 0003 500
Other
Amount Specific Advance Or Credit Directors17 89517 93113 42810 3276 31134 566
Amount Specific Advance Or Credit Made In Period Directors6 6195 05912 42210 3276 31138 621
Amount Specific Advance Or Credit Repaid In Period Directors4 8615 02316 92513 42810 32710 366
Accumulated Depreciation Impairment Property Plant Equipment105 798106 964117 141103 105108 47374 941
Amounts Recoverable On Contracts5 0525 0525 0525 0525 0525 052
Average Number Employees During Period101111898
Creditors180 465111 172152 492169 77187 130111 882
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 870 21 013  
Disposals Property Plant Equipment 15 554 27 573  
Increase From Depreciation Charge For Year Property Plant Equipment 14 03610 1776 9775 3681 032
Net Current Assets Liabilities732 220819 342790 936788 950796 123785 749
Other Creditors67 13410 50122 224108 89438 65034 269
Other Taxation Social Security Payable35 90046 36329 35930 13728 88536 192
Property Plant Equipment Gross Cost161 089146 194147 669124 041124 575130 166
Provisions For Liabilities Balance Sheet Subtotal9 9827 4545 8003 9773 0594 067
Total Additions Including From Business Combinations Property Plant Equipment 6591 4753 9455343 119
Total Assets Less Current Liabilities787 511858 572821 464809 886812 225802 019
Trade Creditors Trade Payables77 43154 30850 90930 74019 59541 421
Trade Debtors Trade Receivables157 059166 234116 977106 06094 311156 134
Bank Borrowings Overdrafts  50 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements