Halfway Surfacing & Civil Engineering Limited SHEFFIELD


Halfway Surfacing & Civil Engineering started in year 1997 as Private Limited Company with registration number 03351331. The Halfway Surfacing & Civil Engineering company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Sheffield at Unit 17 Ravenshorn Way. Postal code: S21 3WY.

At the moment there are 2 directors in the the company, namely Mark H. and Melanie H.. In addition one secretary - Mark H. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Melanie H.. There were no ex directors.

Halfway Surfacing & Civil Engineering Limited Address / Contact

Office Address Unit 17 Ravenshorn Way
Office Address2 Renishaw
Town Sheffield
Post code S21 3WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03351331
Date of Incorporation Fri, 11th Apr 1997
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Mark H.

Position: Secretary

Appointed: 20 February 2001

Mark H.

Position: Director

Appointed: 11 April 1997

Melanie H.

Position: Director

Appointed: 11 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1997

Resigned: 11 April 1997

Melanie H.

Position: Secretary

Appointed: 11 April 1997

Resigned: 20 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Mark H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Melanie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Melanie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth220 564331 337       
Balance Sheet
Cash Bank On Hand 381 623477 884657 556349 827910 7371 357 5611 657 5481 667 083
Current Assets854 237857 923988 9641 237 7251 303 0441 445 1041 885 7152 871 3073 096 787
Debtors490 539322 424403 641405 101789 255358 322358 3471 053 6201 281 704
Net Assets Liabilities 331 337501 840684 557970 5771 106 2801 272 0792 003 6452 682 095
Other Debtors 88 98992 502100 38340 014133 573128 87588 945117 005
Property Plant Equipment 435 111540 883496 844557 083481 130367 959353 541311 879
Total Inventories 153 876107 439175 068163 962176 045169 807160 139148 000
Cash Bank In Hand49 326381 623       
Net Assets Liabilities Including Pension Asset Liability220 564331 337       
Stocks Inventory314 372153 876       
Tangible Fixed Assets451 578435 111       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve220 562331 335       
Shareholder Funds220 564331 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment 806 262902 9531 017 3791 075 8981 214 9531 324 5831 353 4521 445 697
Additions Other Than Through Business Combinations Property Plant Equipment  283 963112 487271 91889 94229 409139 95150 583
Average Number Employees During Period    9991110
Bank Borrowings      40 00033 33323 333
Bank Overdrafts      50 00010 00010 000
Corporation Tax Payable 51 33947 249      
Creditors 837 779843 926911 484675 210650 804848 0511 084 836655 984
Finance Lease Liabilities Present Value Total 82 57595 353119 951118 512101 88464 14758 07169 815
Increase From Depreciation Charge For Year Property Plant Equipment  132 347138 017124 916141 851118 897102 36492 245
Net Current Assets Liabilities-94 48020 144145 038326 241627 834794 3001 037 6641 786 4712 440 803
Other Creditors 14   217 1 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 65623 59166 3972 7969 26773 495 
Other Disposals Property Plant Equipment  81 50042 100153 16026 84032 950125 500 
Other Taxation Social Security Payable 8 8729 064      
Property Plant Equipment Gross Cost 1 241 3731 443 8361 514 2231 632 9811 696 0831 692 5421 706 9931 757 576
Taxation Social Security Payable  56 31385 19474 98879 402102 641197 476204 599
Total Assets Less Current Liabilities357 098455 255685 921823 0851 184 9171 275 4301 365 6232 140 0122 752 682
Trade Creditors Trade Payables 694 979692 260706 339481 710469 301671 263819 288371 570
Trade Debtors Trade Receivables 233 435311 139304 718749 241224 749229 472964 6751 164 699
Creditors Due After One Year136 534123 918       
Creditors Due Within One Year948 717837 779       
Fixed Assets451 578435 111       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 111 162       
Tangible Fixed Assets Cost Or Valuation1 147 7111 241 373       
Tangible Fixed Assets Depreciation696 133806 262       
Tangible Fixed Assets Depreciation Charged In Period 114 504       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 375       
Tangible Fixed Assets Disposals 17 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements