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

H Owen & Co(motor Engineers)limited MANCHESTER


Founded in 1956, H Owen & (motor Engineers), classified under reg no. 00571303 is an active company. Currently registered at Edge Fold Garage Walkden Road M28 7FG, Manchester the company has been in the business for 68 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Long S., Kevin L.. Of them, Long S., Kevin L. have been with the company the longest, being appointed on 1 April 2022. 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.

H Owen & Co(motor Engineers)limited Address / Contact

Office Address Edge Fold Garage Walkden Road
Office Address2 Worsley
Town Manchester
Post code M28 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00571303
Date of Incorporation Mon, 10th Sep 1956
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Long S.

Position: Director

Appointed: 01 April 2022

Kevin L.

Position: Director

Appointed: 01 April 2022

John M.

Position: Director

Appointed: 15 September 2016

Resigned: 19 July 2022

Carl S.

Position: Director

Appointed: 17 May 2016

Resigned: 17 May 2016

Carl S.

Position: Director

Appointed: 17 May 2016

Resigned: 19 July 2022

Harry O.

Position: Secretary

Appointed: 07 January 2008

Resigned: 09 May 2016

Jose O.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 January 2008

Harry O.

Position: Director

Appointed: 31 December 1991

Resigned: 09 May 2016

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats found, there is Kevin L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Long S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kevin L.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Long S.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 31 December 2016
Ceased on 17 August 2022
Nature of control: 25-50% shares

Carl S.

Notified on 31 December 2016
Ceased on 17 August 2022
Nature of control: 25-50% shares

The O.

Notified on 31 December 2016
Ceased on 19 October 2017
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-03-312023-03-31
Net Worth87 40782 82095 80083 92371 04282 706       
Balance Sheet
Cash Bank On Hand     73 24080 089  102 841114 81120 203 
Current Assets95 03493 87192 97781 26675 38679 58083 05483 805101 965109 016122 21130 26454 950
Debtors11 14110 30015 7266 1466 4515 9812 419  4 6186 0608 694 
Net Assets Liabilities     82 70589 584    219 168220 826
Other Debtors     2 8642 129  2 2712 7516 407 
Property Plant Equipment     16 54618 337  23 494212 964211 892 
Total Inventories     360546  1 5571 3401 367 
Cash Bank In Hand81 01880 69874 80172 67066 48573 239       
Net Assets Liabilities Including Pension Asset Liability87 40782 82095 80083 92371 04282 706       
Stocks Inventory2 8752 8752 4502 4502 450360       
Tangible Fixed Assets17 90317 06016 99519 25817 79016 547       
Reserves/Capital
Called Up Share Capital2 7502 7502 7502 7502 7502 750       
Profit Loss Account Reserve84 65780 07093 05081 17368 29279 956       
Shareholder Funds87 40782 82095 80083 92371 04282 706       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           1 6631 300
Accumulated Depreciation Impairment Property Plant Equipment     65 87367 823  66 24668 61169 683 
Additions Other Than Through Business Combinations Property Plant Equipment      3 741      
Average Number Employees During Period     33344444
Creditors     12 11610 1499 34515 39413 75844 18222 98741 875
Finished Goods Goods For Resale     360546      
Fixed Assets17 90317 06016 99519 25817 79016 54718 33727 44624 17623 494 211 892207 417
Increase From Depreciation Charge For Year Property Plant Equipment      1 950   2 3651 072 
Net Current Assets Liabilities69 50465 76078 80566 36454 69967 46572 90574 46086 57195 25878 0297 27714 709
Other Creditors     5 6273 929  3 68932 0491 665 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           6 4071 634
Property Plant Equipment Gross Cost     82 41986 160  89 740281 575  
Provisions For Liabilities Balance Sheet Subtotal     1 3061 658      
Taxation Social Security Payable     4 0143 442      
Total Assets Less Current Liabilities  95 80085 62272 48984 01291 242101 906110 747118 752290 993219 169222 126
Trade Creditors Trade Payables     2 4752 778  3 5874 4909 970 
Trade Debtors Trade Receivables     3 117290  2 3473 3092 287 
Other Taxation Social Security Payable         6 4827 64311 352 
Total Additions Including From Business Combinations Property Plant Equipment          1 850  
Total Increase Decrease From Revaluations Property Plant Equipment          189 985  
Creditors Due Within One Year25 53028 11114 17214 90220 68712 115       
Number Shares Allotted2 7502 7502 7502 7502 7502 750       
Par Value Share 11111       
Provisions For Liabilities Charges   1 6991 4471 306       
Value Shares Allotted2 7502 7502 7502 7502 7502 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
Free Download (6 pages)

Company search

Advertisements