You are here: bizstats.co.uk > a-z index > K list

K.j. Howard Civil Engineering Limited DEVON


K.j. Howard Civil Engineering started in year 1997 as Private Limited Company with registration number 03418021. The K.j. Howard Civil Engineering company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Devon at 48 Birchy Barton Hill. Postal code: EX1 3EX.

At present there are 2 directors in the the company, namely Royston H. and Keith H.. In addition one secretary - Betty H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David W. who worked with the the company until 31 December 2002.

This company operates within the TQ12 6UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0223423 . It is located at Unit 4, King Charles Business Park, Newton Abbot with a total of 6 cars.

K.j. Howard Civil Engineering Limited Address / Contact

Office Address 48 Birchy Barton Hill
Office Address2 Exeter
Town Devon
Post code EX1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418021
Date of Incorporation Tue, 12th Aug 1997
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Betty H.

Position: Secretary

Appointed: 01 January 2003

Royston H.

Position: Director

Appointed: 01 June 1999

Keith H.

Position: Director

Appointed: 12 August 1997

David W.

Position: Director

Appointed: 12 August 1997

Resigned: 31 December 2002

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1997

Resigned: 12 August 1997

Jonathon H.

Position: Director

Appointed: 12 August 1997

Resigned: 20 August 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 1997

Resigned: 12 August 1997

David W.

Position: Secretary

Appointed: 12 August 1997

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Betty H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Royston H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Betty H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Betty H.

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

Royston H.

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

Betty H.

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

Royston H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth481 363569 779
Balance Sheet
Cash Bank In Hand97 145158 317
Current Assets200 438334 638
Debtors103 293176 321
Tangible Fixed Assets491 399606 909
Reserves/Capital
Called Up Share Capital146146
Profit Loss Account Reserve481 217569 633
Shareholder Funds481 363569 779
Other
Creditors Due Within One Year135 345258 587
Net Current Assets Liabilities65 09376 051
Number Shares Allotted 12
Par Value Share 1
Provisions For Liabilities Charges75 129113 181
Share Capital Allotted Called Up Paid1212
Total Assets Less Current Liabilities556 492682 960

Transport Operator Data

Unit 4
Address King Charles Business Park , Old Newton Road , Heathfield
City Newton Abbot
Post code TQ12 6UT
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
Free Download (10 pages)

Company search

Advertisements