Howe Engineering Limited ABERCARN


Founded in 2002, Howe Engineering, classified under reg no. 04614675 is an active company. Currently registered at Unit 24 Abercarn Industrial Estate NP11 5EY, Abercarn the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 20th Dec 2002 Howe Engineering Limited is no longer carrying the name B & A 0207.

There is a single director in the firm at the moment - Kevin M., appointed on 5 June 2023. In addition, a secretary was appointed - Lisa H., appointed on 20 December 2002. As of 27 April 2024, there were 5 ex directors - Kevin P., Michelle P. and others listed below. There were no ex secretaries.

Howe Engineering Limited Address / Contact

Office Address Unit 24 Abercarn Industrial Estate
Office Address2 Bridge Street
Town Abercarn
Post code NP11 5EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614675
Date of Incorporation Wed, 11th Dec 2002
Industry Machining
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Kevin M.

Position: Director

Appointed: 05 June 2023

Lisa H.

Position: Secretary

Appointed: 20 December 2002

Kevin P.

Position: Director

Appointed: 20 December 2002

Resigned: 23 July 2014

Michelle P.

Position: Director

Appointed: 20 December 2002

Resigned: 23 July 2014

David S.

Position: Director

Appointed: 20 December 2002

Resigned: 31 July 2023

Sally P.

Position: Director

Appointed: 20 December 2002

Resigned: 31 July 2023

Caxton Directors Limited

Position: Director

Appointed: 11 December 2002

Resigned: 20 December 2002

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2002

Resigned: 20 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Kevin M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Howe Engineering Fabrications Ltd that entered Newport, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin M.

Notified on 31 July 2023
Nature of control: significiant influence or control

Howe Engineering Fabrications Ltd

Bradbury House Mission Court, Newport, NP20 2DW, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14869018
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sally P.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

B & A 0207 December 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand77 277154 734218 688133 740162 135167 604212 876215 52252 028
Current Assets160 783229 393335 583238 459260 919283 586380 390452 522675 027
Debtors83 50674 659116 895104 71998 784115 982167 514237 000622 999
Other Debtors    545414 98495 4594 003
Other
Amounts Owed By Related Parties        391 932
Average Number Employees During Period 13111313131398
Corporation Tax Payable16 71524 09625 5219199 67613 40931 19831 72669 359
Creditors89 88889 276136 25081 641104 657101 801132 843121 233261 872
Net Current Assets Liabilities70 895140 117199 333156 818156 262181 785247 547331 289413 155
Other Creditors   5 450  5 5222 45070 451
Other Taxation Social Security Payable4 1343 2033 4853 2003 2093 6494 53629 07140 428
Trade Creditors Trade Payables47 50640 67165 09742 42146 81042 63763 46157 98681 634
Trade Debtors Trade Receivables79 59659 27798 379100 93894 954109 853152 530141 541227 064
Accrued Liabilities Deferred Income2 2772 5013 8213 12318 16310 3455 522  
Amounts Owed By Other Related Parties Other Than Directors 10 90414 229  2 35211 240  
Balances Amounts Owed To Related Parties 173       
Dividends Paid 25 000       
Loans From Directors3 60517424 10214 3602 327    
Nominal Value Allotted Share Capital100100100100     
Number Shares Issued Fully Paid 100100100100100100  
Operating Lease Payments Owing18 00018 00018 000      
Par Value Share 111111  
Prepayments3 9104 4784 2873 7813 7763 7233 744  
Profit Loss 94 222       
Total Assets Less Current Liabilities70 895140 117199 333156 818156 262181 785247 547  
Value-added Tax Payable15 65118 63114 22412 16824 47231 76128 126  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements