Howe Engineering Wales Limited ABERCARN


Founded in 2009, Howe Engineering Wales, classified under reg no. 06860015 is an active company. Currently registered at Unit 24 Abercarn Industrial Estate NP11 5EY, Abercarn the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Kevin M., appointed on 5 June 2023. In addition, a secretary was appointed - Lisa H., appointed on 26 March 2009. As of 28 April 2024, there were 4 ex directors - Sally P., David S. and others listed below. There were no ex secretaries.

Howe Engineering Wales 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 06860015
Date of Incorporation Thu, 26th Mar 2009
Industry Machining
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 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: 26 March 2009

Sally P.

Position: Director

Appointed: 26 March 2009

Resigned: 31 July 2023

David S.

Position: Director

Appointed: 26 March 2009

Resigned: 31 July 2023

Kevin P.

Position: Director

Appointed: 26 March 2009

Resigned: 23 July 2014

Michelle P.

Position: Director

Appointed: 26 March 2009

Resigned: 23 July 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, 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 official 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. The third one is Sally P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% 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

Sally P.

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

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

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 Hand22 38811 78330 80238 84868 36955 96057 69426 15230 745
Current Assets22 38812 38232 70645 04768 98555 96057 69431 52030 745
Debtors 5991 9046 199616  5 368 
Net Assets Liabilities52 52029 50550 36667 79875 20353 57262 49666 237100
Other Debtors   5 450   4 497 
Property Plant Equipment39 12141 34443 62738 02541 57034 16430 62255 080 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 16330 75137 30346 11355 27764 03971 21379 2491
Additions Other Than Through Business Combinations Property Plant Equipment       32 49415 463
Amounts Owed To Group Undertakings        18 677
Average Number Employees During Period 11222221
Corporation Tax Payable4 1364 2594 0244 7533 1325 2544 845 7 122
Corporation Tax Recoverable       871 
Creditors8 98918 45219 6429 59128 71831 09820 92910 59530 645
Increase From Depreciation Charge For Year Property Plant Equipment 8 5499 21210 1829 1648 7627 1748 0368 632
Net Current Assets Liabilities13 399-6 07013 06435 45640 26724 86236 76520 925100
Other Creditors      14 03111 031950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        87 880
Other Disposals Property Plant Equipment        149 791
Other Taxation Social Security Payable   89442521-4363 896
Property Plant Equipment Gross Cost62 28472 09580 93084 13896 84798 203101 835134 3291
Provisions For Liabilities Balance Sheet Subtotal 5 7696 3255 6836 6345 4544 8919 768 
Total Assets Less Current Liabilities52 52035 27456 69173 48181 83759 02667 38776 005100
Accrued Liabilities1 0568001 0009339739831 022  
Amounts Owed By Directors  1 250      
Amounts Owed To Directors  -1 250      
Amounts Owed To Other Related Parties Other Than Directors 10 90414 229      
Balances Amounts Owed To Related Parties 1 950       
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9612 6601 372     
Disposals Property Plant Equipment 1 2503 0221 500     
Dividends Paid 40 000       
Loans From Directors1 1501 950  20 35018 7981 769  
Nominal Value Allotted Share Capital100100100100     
Number Shares Issued Fully Paid 100100100100100100  
Par Value Share 111111  
Prepayments 599654749616    
Profit Loss 16 985       
Total Additions Including From Business Combinations Property Plant Equipment 11 06111 8574 70812 7091 3563 632  
Trade Creditors Trade Payables 1       
Value-added Tax Payable2 6475383893 8164 2193 6862 032  
Loans From Other Related Parties Other Than Directors     2 35211 240  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 26th, March 2024
Free Download (8 pages)

Company search

Advertisements