M Howells (services) Limited WOLVERHAMPTON


Founded in 2002, M Howells (services), classified under reg no. 04390499 is an active company. Currently registered at Services House WV2 4JH, Wolverhampton the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Leighton C., Thomas H. and David N. and others. In addition one secretary - Diane H. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

M Howells (services) Limited Address / Contact

Office Address Services House
Office Address2 Little Pountney Street
Town Wolverhampton
Post code WV2 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390499
Date of Incorporation Fri, 8th Mar 2002
Industry Other building completion and finishing
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Leighton C.

Position: Director

Appointed: 21 November 2022

Thomas H.

Position: Director

Appointed: 21 November 2022

David N.

Position: Director

Appointed: 21 November 2022

Matthew H.

Position: Director

Appointed: 08 March 2002

Diane H.

Position: Secretary

Appointed: 08 March 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is H2Dc Holdings Limited from Lichfield, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew H. This PSC has significiant influence or control over the company,. Then there is Jtj Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", 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.

H2dc Holdings Limited

4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS137FE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13898311
Notified on 21 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jtj Holdings Limited

4 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10153170
Notified on 16 May 2016
Ceased on 21 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  136 24914 012202 673608 744141 640236 471
Current Assets 520 222734 094618 532675 714790 589675 130686 274
Debtors414 278520 222597 845604 520473 041181 845533 490449 803
Net Assets Liabilities  489 158510 966562 750745 984747 580285 992
Other Debtors134 27881 84511 84511 84511 84511 84523 664269 803
Property Plant Equipment9 99110 3947 796432 855285 935286 604299 616 
Other
Amount Specific Advance Or Credit Directors       16 879
Amount Specific Advance Or Credit Made In Period Directors       16 879
Accumulated Depreciation Impairment Property Plant Equipment38 48141 94644 54447 40949 63752 16859 15668 959
Average Number Employees During Period 3353112
Bank Borrowings Overdrafts28 28571 063 264 102175 602169 717103 39767 167
Creditors118 091172 524252 732264 102175 602169 717103 39767 167
Increase From Depreciation Charge For Year Property Plant Equipment 3 4652 5982 8652 2282 5316 9889 803
Net Current Assets Liabilities296 187347 698481 362342 213452 417629 097555 05951 856
Other Creditors 8 69556 163194 660113 82128 7417 998745 847
Other Taxation Social Security Payable69 59052 373164 10725 19766 65123 14044 208-236 749
Property Plant Equipment Gross Cost48 47252 34052 340480 264335 572338 772358 772279 012
Provisions For Liabilities Balance Sheet Subtotal      3 6987 118
Total Additions Including From Business Combinations Property Plant Equipment 3 868 427 9245583 20020 00018 608
Total Assets Less Current Liabilities306 178358 092489 158775 068738 352915 701854 675360 277
Trade Creditors Trade Payables20 21640 39332 46238 93130 89747 68356 501101 523
Trade Debtors Trade Receivables280 000438 377586 000592 675461 196170 000509 826180 000
Disposals Property Plant Equipment    145 250   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements