Handmark Engineering Company Limited BARROW IN FURNESS


Handmark Engineering Company started in year 1982 as Private Limited Company with registration number 01680897. The Handmark Engineering Company company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Barrow In Furness at Unit 4 Park Road Industrial. Postal code: LA14 4EQ.

At the moment there are 3 directors in the the firm, namely Stephanie M., Jamie M. and Gary M.. In addition one secretary - Gary M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LA14 4EQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0283544 . It is located at Unit 4, Park Road Industrial Estate, Barrow-in-furness with a total of 1 cars.

Handmark Engineering Company Limited Address / Contact

Office Address Unit 4 Park Road Industrial
Office Address2 Estate Park Road
Town Barrow In Furness
Post code LA14 4EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680897
Date of Incorporation Wed, 24th Nov 1982
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Stephanie M.

Position: Director

Appointed: 01 January 2023

Jamie M.

Position: Director

Appointed: 21 December 2022

Gary M.

Position: Secretary

Appointed: 27 June 2018

Gary M.

Position: Director

Appointed: 16 May 2002

Anthony M.

Position: Director

Appointed: 14 May 2008

Resigned: 27 June 2018

Steven M.

Position: Director

Appointed: 16 May 2002

Resigned: 30 October 2012

John B.

Position: Director

Appointed: 16 May 2002

Resigned: 31 January 2014

Mavis M.

Position: Secretary

Appointed: 09 March 2000

Resigned: 14 May 2008

Ronald C.

Position: Director

Appointed: 20 September 1991

Resigned: 13 March 2000

Anthony M.

Position: Secretary

Appointed: 20 September 1991

Resigned: 09 March 2000

Trevor E.

Position: Director

Appointed: 20 September 1991

Resigned: 26 June 1998

People with significant control

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

Gary M.

Notified on 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 1 July 2016
Ceased on 27 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 329 2161 410 7831 450 8621 611 3021 690 831       
Balance Sheet
Cash Bank On Hand    351 352188 780412 3311 294 9262 075 0522 984 6533 446 8534 993 599
Current Assets1 547 1131 443 6041 618 0251 848 0221 745 1101 905 6741 739 4512 400 0783 363 8654 180 6436 077 1328 086 779
Debtors620 496641 980878 316668 035527 404866 912727 518717 067857 663508 1011 770 2792 043 180
Net Assets Liabilities     1 836 5162 008 9931 379 1492 601 1503 331 5495 070 5257 697 319
Other Debtors    18 9009 471    1 095 5221 182 720
Property Plant Equipment    1 244 3101 150 1821 053 0951 106 6901 006 8281 032 2071 005 2551 187 000
Total Inventories    866 354849 982599 602388 085431 150687 889860 0001 050 000
Cash Bank In Hand333 087346 634370 416654 337351 352       
Stocks Inventory593 530454 990369 293525 650866 354       
Tangible Fixed Assets1 274 7231 215 4371 180 8291 219 9951 244 310       
Reserves/Capital
Called Up Share Capital18 68218 68218 68218 68218 682       
Profit Loss Account Reserve1 273 9721 355 5391 395 6181 556 0581 635 587       
Shareholder Funds1 329 2161 410 7831 450 8621 611 3021 690 831       
Other
Accumulated Depreciation Impairment Property Plant Equipment    868 393973 6441 061 8151 143 1751 063 9361 145 6431 235 5091 328 122
Average Number Employees During Period       5848414145
Bank Borrowings Overdrafts    240 251184 246      
Corporation Tax Payable    74 145113 139      
Creditors    314 638236 521164 335916 286856 484765 957727 326681 005
Dividends Paid    260 809236 924      
Increase From Depreciation Charge For Year Property Plant Equipment     121 05395 30789 75694 05285 54289 86692 613
Net Current Assets Liabilities598 270655 254681 984791 671843 125992 2041 172 7791 255 387 3 129 6724 851 8487 045 015
Number Shares Issued Fully Paid      800     
Other Creditors    74 38752 275      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 8047 1368 395173 2913 836  
Other Disposals Property Plant Equipment     19 1009 09013 250194 1804 030  
Other Taxation Social Security Payable    87 09282 280      
Par Value Share 1111 1   11
Profit Loss    340 338382 609      
Property Plant Equipment Gross Cost    2 112 7032 123 8242 114 7342 249 8652 070 7642 177 8502 240 7642 515 122
Provisions For Liabilities Balance Sheet Subtotal     69 34952 54666 64256 13364 37359 25253 691
Total Additions Including From Business Combinations Property Plant Equipment     30 221 148 38115 079111 11862 914274 358
Total Assets Less Current Liabilities1 872 9931 870 6911 862 8132 011 6662 087 4352 142 3862 225 8742 362 077 4 161 8795 857 1038 432 015
Trade Creditors Trade Payables    286 662386 894      
Trade Debtors Trade Receivables    508 504857 441      
Amount Specific Advance Or Credit Directors           26 876
Amount Specific Advance Or Credit Made In Period Directors           26 876
Fixed Assets          1 005 2551 387 000
Investments Fixed Assets           200 000
Number Shares Issued But Not Fully Paid          800800
Accruals Deferred Income20 48215 0079 5324 057        
Creditors Due After One Year476 031400 270352 163329 899314 638       
Creditors Due Within One Year948 843788 350936 0411 056 351901 985       
Number Shares Allotted 800800800800       
Other Reserves36 56236 56236 56236 56236 562       
Provisions For Liabilities Charges47 26444 63150 25666 40881 966       
Share Capital Allotted Called Up Paid800800800800800       

Transport Operator Data

Unit 4
Address Park Road Industrial Estate , Park Road
City Barrow-in-furness
Post code LA14 4EQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
Free Download (10 pages)

Company search

Advertisements