Forster Hazell Engineering Limited MANNINGTREE


Forster Hazell Engineering started in year 2008 as Private Limited Company with registration number 06704992. The Forster Hazell Engineering company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manningtree at 21 Rosewood Park. Postal code: CO11 1UA. Since February 12, 2009 Forster Hazell Engineering Limited is no longer carrying the name Foster Hazell Engineering.

The company has 2 directors, namely Anna S., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 23 September 2008 and Anna S. has been with the company for the least time - from 1 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forster Hazell Engineering Limited Address / Contact

Office Address 21 Rosewood Park
Office Address2 Mistley
Town Manningtree
Post code CO11 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06704992
Date of Incorporation Tue, 23rd Sep 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Anna S.

Position: Director

Appointed: 01 February 2016

Andrew H.

Position: Director

Appointed: 23 September 2008

Carol F.

Position: Director

Appointed: 01 February 2016

Resigned: 20 May 2019

Robert F.

Position: Director

Appointed: 23 September 2008

Resigned: 20 May 2019

Robert F.

Position: Secretary

Appointed: 23 September 2008

Resigned: 20 May 2019

Hcs Secretarial Limited

Position: Secretary

Appointed: 23 September 2008

Resigned: 23 September 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Andrew H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert F. This PSC owns 25-50% shares.

Andrew H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 30 June 2016
Ceased on 20 May 2019
Nature of control: 25-50% shares

Company previous names

Foster Hazell Engineering February 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth119 994151 680147 604      
Balance Sheet
Current Assets37 57165 92549 21150 03021 66510 50218 25113 9829 058
Net Assets Liabilities   27 04519 1695 8395 97610 9861 350
Cash Bank On Hand   24 1787 4484 3787 882  
Debtors19 57148 35933 99125 85214 2176 12410 369  
Other Debtors   6 5296 829206   
Property Plant Equipment   47 25635 36320 59315 447  
Cash Bank In Hand18 00017 56615 220      
Intangible Fixed Assets100 000100 000100 000      
Net Assets Liabilities Including Pension Asset Liability119 994151 680147 604      
Tangible Fixed Assets37 06049 90955 023      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve7 99439 68035 604      
Shareholder Funds119 994151 680147 604      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 1431 4541 454
Average Number Employees During Period   442222
Creditors   9 88297010 4063 06116 63220 500
Fixed Assets137 060149 909155 02347 25635 36320 59315 44727 14420 273
Net Current Assets Liabilities-5 03525 10819 007-10 329-15 224-4 348-6 410-2 650-11 442
Total Assets Less Current Liabilities132 025173 918174 03036 92720 13916 2459 03724 4948 831
Amount Specific Advance Or Credit Directors12 40321 12919 603656656206494  
Amount Specific Advance Or Credit Made In Period Directors   34 30036 00042 55042 300  
Amount Specific Advance Or Credit Repaid In Period Directors   48 00036 00043 00043 000  
Accumulated Amortisation Impairment Intangible Assets   100 000100 000100 000   
Accumulated Depreciation Impairment Property Plant Equipment   35 75847 65117 86223 008  
Finance Lease Liabilities Present Value Total   9 88297010 4063 061  
Increase From Depreciation Charge For Year Property Plant Equipment    11 8936 9755 146  
Intangible Assets Gross Cost   100 000100 000100 000   
Other Creditors   2 2881 0641 1061 943  
Other Taxation Social Security Payable   37 45920 7846 26915 375  
Property Plant Equipment Gross Cost   83 01483 01438 455   
Trade Creditors Trade Payables    176129-3  
Trade Debtors Trade Receivables   19 3237 3885 91810 369  
Disposals Decrease In Amortisation Impairment Intangible Assets      100 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 764   
Disposals Intangible Assets      100 000  
Disposals Property Plant Equipment     70 834   
Total Additions Including From Business Combinations Property Plant Equipment     26 275   
Accruals Deferred Income 1 1001 020      
Creditors Due After One Year12 03122 23925 406      
Creditors Due Within One Year42 60640 81730 204      
Instalment Debts Due After5 Years 22 23925 406      
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000      
Number Shares Allotted 100 000100 000      
Par Value Share 11      
Secured Debts21 43541 76811 731      
Share Capital Allotted Called Up Paid100 000100 000100 000      
Share Premium Account12 00012 00012 000      
Tangible Fixed Assets Additions 38 35028 579      
Tangible Fixed Assets Cost Or Valuation69 97968 96276 583      
Tangible Fixed Assets Depreciation32 91919 05321 560      
Tangible Fixed Assets Depreciation Charged In Period 7 79913 151      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 66510 644      
Tangible Fixed Assets Disposals 39 36720 959      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates September 23, 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search