Hedland Civil Engineering Limited NEWPORT


Hedland Civil Engineering started in year 1998 as Private Limited Company with registration number 03644771. The Hedland Civil Engineering company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Newport at 24 Bridge Street. Postal code: NP20 4SF. Since Mon, 16th Nov 1998 Hedland Civil Engineering Limited is no longer carrying the name Handlesuper.

At present there are 2 directors in the the firm, namely Paul D. and Idris W.. In addition one secretary - Idris W. - is with the company. 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.

Hedland Civil Engineering Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644771
Date of Incorporation Tue, 6th Oct 1998
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Paul D.

Position: Director

Appointed: 02 May 2017

Idris W.

Position: Director

Appointed: 30 March 2014

Idris W.

Position: Secretary

Appointed: 06 April 2007

Brian W.

Position: Director

Appointed: 06 April 2005

Resigned: 05 April 2007

Gerald T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 05 April 2007

Gerald T.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2014

Gillian W.

Position: Secretary

Appointed: 20 October 1998

Resigned: 01 April 2005

Idris W.

Position: Director

Appointed: 20 October 1998

Resigned: 01 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 20 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 20 October 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Gillian W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Idris W. This PSC owns 25-50% shares.

Gillian W.

Notified on 15 January 2021
Nature of control: 25-50% shares

Idris W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Handlesuper November 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand25 681143 58780 659143 536226 652
Current Assets125 746247 293126 349303 211367 575
Debtors100 065103 70645 690159 675140 923
Net Assets Liabilities-153 700-70 574-97 149-38 739-20 450
Property Plant Equipment 1 178785393 
Other
Accumulated Depreciation Impairment Property Plant Equipment45 35745 74946 14246 53446 927
Additions Other Than Through Business Combinations Property Plant Equipment 1 570   
Average Number Employees During Period88444
Bank Borrowings Overdrafts  50 00048 28738 287
Creditors279 446319 045174 283294 056349 738
Depreciation Rate Used For Property Plant Equipment 1212 12
Increase From Depreciation Charge For Year Property Plant Equipment 392393 393
Net Current Assets Liabilities-153 700-71 752-47 9349 15517 837
Property Plant Equipment Gross Cost45 35746 92746 927 46 927
Total Assets Less Current Liabilities-153 700-70 574-47 1499 54817 837
Advances Credits Directors137 463119 463101 463132 263118 467
Advances Credits Made In Period Directors 18 000 30 800 
Advances Credits Repaid In Period Directors64 701    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 2nd, August 2017
Free Download

Company search

Advertisements