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

H.c. Water Engineering Limited ROCHDALE


H.c. Water Engineering started in year 1994 as Private Limited Company with registration number 02929092. The H.c. Water Engineering company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rochdale at 33 Harridge Avenue. Postal code: OL12 7HN.

The firm has 2 directors, namely Jennifer C., Shelby L.. Of them, Jennifer C., Shelby L. have been with the company the longest, being appointed on 12 October 2017. Currently 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.

H.c. Water Engineering Limited Address / Contact

Office Address 33 Harridge Avenue
Town Rochdale
Post code OL12 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929092
Date of Incorporation Mon, 16th May 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jennifer C.

Position: Director

Appointed: 12 October 2017

Shelby L.

Position: Director

Appointed: 12 October 2017

Ruth B.

Position: Director

Appointed: 09 August 1995

Resigned: 09 December 2019

Ruth B.

Position: Secretary

Appointed: 09 August 1995

Resigned: 09 December 2019

Rodger W.

Position: Director

Appointed: 16 May 1994

Resigned: 12 October 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 16 May 1994

Lavinia C.

Position: Director

Appointed: 16 May 1994

Resigned: 09 August 1995

Paul C.

Position: Director

Appointed: 16 May 1994

Resigned: 12 October 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 1994

Resigned: 16 May 1994

John B.

Position: Director

Appointed: 16 May 1994

Resigned: 06 March 2012

Rodger W.

Position: Secretary

Appointed: 16 May 1994

Resigned: 12 October 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Shelby L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jennifer C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ruth B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shelby L.

Notified on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Jennifer C.

Notified on 12 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Ruth B.

Notified on 12 October 2017
Ceased on 9 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth   17 270 35 23535 235 20 005       
Balance Sheet
Cash Bank On Hand         14 66096 47095 75195 68489 961108 162171 523
Current Assets27 438 26 28339 98939 98948 65348 65330 44530 44523 931142 731109 670170 974126 241124 897182 071
Debtors15 386 2 295 21 743    8 27145 26112 91974 29035 28015 7359 548
Net Assets Liabilities       20 609 13 836      
Other Debtors         3 545     9 190
Property Plant Equipment         50638028421316012090
Total Inventories         1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand2 572 19 001 13 246           
Net Assets Liabilities Including Pension Asset Liability5 270 6 28817 27017 27035 23535 235 20 005       
Stocks Inventory9 480 4 987 5 000           
Tangible Fixed Assets1 5571 5571 168 1 199           
Reserves/Capital
Called Up Share Capital100 100 100           
Profit Loss Account Reserve5 170 6 188 17 170           
Shareholder Funds   17 270 35 23535 235 20 005       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       650 650      
Accumulated Depreciation Impairment Property Plant Equipment         7 9608 0868 1828 2538 3068 3468 376
Average Number Employees During Period           33222
Corporation Tax Payable         1 10710 89611 35424 1416 7916 91020 280
Creditors       9 860 9 225126 00550 53892 67762 99262 19061 907
Fixed Assets   1 199 899899674674506      
Increase From Depreciation Charge For Year Property Plant Equipment          1269571534030
Net Current Assets Liabilities3 736 5 12016 69616 07134 96134 96120 58519 98113 98016 72659 13278 29763 24962 707120 164
Number Shares Issued Fully Paid          120     
Other Creditors         9 49445 57029 14249 15249 70039 70038 770
Other Taxation Social Security Payable          7 9588 1339 6293 3306 541 
Par Value Share  1 1     1     
Property Plant Equipment Gross Cost         8 4668 4668 4668 4668 4668 466 
Total Assets Less Current Liabilities5 293 6 28817 895 35 86035 86021 25920 65513 83617 10659 41678 51063 40962 827120 254
Trade Creditors Trade Payables          61 5811 9099 7553 1719 0392 857
Trade Debtors Trade Receivables         4 72645 26112 91974 29035 28015 735358
Accruals Deferred Income   625 625625 650       
Capital Employed5 270 6 288 17 270           
Creditors Due Within One Year23 702 21 16323 29323 91813 69213 692 10 464       
Number Shares Allotted  100 100           
Provisions For Liabilities Charges23               
Share Capital Allotted Called Up Paid100 100 100           
Tangible Fixed Assets Additions    431           
Tangible Fixed Assets Cost Or Valuation 8 0358 035 8 466           
Tangible Fixed Assets Depreciation 6 4786 867 7 267           
Tangible Fixed Assets Depreciation Charged In Period  389 400           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, July 2023
Free Download (8 pages)

Company search