Neil Matthews Engineering Limited WELLINGBOROUGH


Founded in 2005, Neil Matthews Engineering, classified under reg no. 05392637 is an active company. Currently registered at 15 Raymond Close NN29 7RG, Wellingborough the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Pamela F., Robert F. and Amanda S. and others. Of them, Robert F., Amanda S., Jonathan F. have been with the company the longest, being appointed on 1 April 2010 and Pamela F. has been with the company for the least time - from 1 September 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda G. who worked with the the company until 31 December 2021.

Neil Matthews Engineering Limited Address / Contact

Office Address 15 Raymond Close
Office Address2 Industrial Estate, Wollaston
Town Wellingborough
Post code NN29 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05392637
Date of Incorporation Tue, 15th Mar 2005
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Pamela F.

Position: Director

Appointed: 01 September 2013

Robert F.

Position: Director

Appointed: 01 April 2010

Amanda S.

Position: Director

Appointed: 01 April 2010

Jonathan F.

Position: Director

Appointed: 01 April 2010

Samantha S.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2014

Robert F.

Position: Director

Appointed: 11 January 2010

Resigned: 27 August 2013

Linda G.

Position: Secretary

Appointed: 16 March 2005

Resigned: 31 December 2021

Neil M.

Position: Director

Appointed: 16 March 2005

Resigned: 12 January 2010

Wrf International Limited

Position: Director

Appointed: 15 March 2005

Resigned: 16 March 2005

White Rose Formations Ltd

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 16 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Pamela F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Pamela F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth373 010342 150352 436       
Balance Sheet
Current Assets395 799505 624483 512602 222332 988318 220393 061421 327546 893657 829
Net Assets Liabilities  352 436344 550276 836279 458331 802389 501437 062 
Cash Bank On Hand  339 438455 247178 488161 070    
Debtors62 35568 23642 77763 45866 18563 835    
Property Plant Equipment  135 682116 49498 90583 925    
Total Inventories  101 29783 51788 31593 315    
Cash Bank In Hand249 478353 837339 438       
Net Assets Liabilities Including Pension Asset Liability373 010342 150352 436       
Stocks Inventory83 96683 551101 297       
Tangible Fixed Assets182 956155 512135 682       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve373 008342 148352 434       
Shareholder Funds373 010342 150352 436       
Other
Average Number Employees During Period   4444422
Creditors  235 959349 913134 734108 65913 50910 1937 4137 413
Fixed Assets182 956155 512135 682  83 92571 10260 43651 37243 666
Net Current Assets Liabilities221 199217 783247 553252 309198 254209 561274 209339 258393 103 
Total Assets Less Current Liabilities404 155373 295383 235368 803297 159293 486345 311399 694444 475 
Accrued Liabilities  18 50018 500      
Accumulated Depreciation Impairment Property Plant Equipment  368 367389 023406 612421 592    
Corporation Tax Payable  21 463365      
Increase From Depreciation Charge For Year Property Plant Equipment   20 65617 58914 980    
Merchandise  101 29783 517      
Other Creditors   180 33221 57918 500    
Other Taxation Social Security Payable  2 18311 77414 8347 581    
Property Plant Equipment Gross Cost  504 049505 517505 517     
Provisions For Liabilities Balance Sheet Subtotal  30 79924 25320 32314 028    
Total Additions Including From Business Combinations Property Plant Equipment   1 468      
Trade Creditors Trade Payables  17 120157 80798 32182 578    
Trade Debtors Trade Receivables  42 77763 45866 18563 835    
Creditors Due Within One Year174 600287 841235 959       
Number Shares Allotted 22       
Par Value Share 11       
Provisions For Liabilities Charges31 14531 14530 799       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  4 115       
Tangible Fixed Assets Cost Or Valuation499 934499 934504 049       
Tangible Fixed Assets Depreciation316 978344 422368 367       
Tangible Fixed Assets Depreciation Charged In Period 27 44423 945       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements