Hepple Engineering Services Limited NEWCASTLE UPON TYNE


Founded in 1982, Hepple Engineering Services, classified under reg no. 01654646 is an active company. Currently registered at 3 Industry Road NE6 5XB, Newcastle Upon Tyne the company has been in the business for 42 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Alan H., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 1 January 2007. 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.

Hepple Engineering Services Limited Address / Contact

Office Address 3 Industry Road
Office Address2 Heaton
Town Newcastle Upon Tyne
Post code NE6 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654646
Date of Incorporation Wed, 28th Jul 1982
Industry Electrical installation
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Alan H.

Position: Director

Resigned:

Stephen L.

Position: Director

Appointed: 01 January 2007

Andrew H.

Position: Director

Appointed: 01 September 2017

Resigned: 19 August 2022

Eric R.

Position: Director

Appointed: 01 September 2017

Resigned: 30 June 2020

David H.

Position: Director

Appointed: 19 September 2011

Resigned: 01 December 2014

Eric R.

Position: Director

Appointed: 14 April 2011

Resigned: 15 January 2013

David H.

Position: Secretary

Appointed: 26 November 2004

Resigned: 14 April 2011

Colin Y.

Position: Director

Appointed: 14 June 1991

Resigned: 26 May 1993

Sheila H.

Position: Director

Appointed: 14 June 1991

Resigned: 26 October 2004

Alan H.

Position: Secretary

Appointed: 14 June 1991

Resigned: 26 November 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Hepple Ne Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Alan H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Hepple Ne Limited

3 Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10904629
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 187 063572 870371 926503 910
Current Assets1 993 0321 525 8161 260 0641 638 760
Debtors800 819947 796882 9881 129 700
Net Assets Liabilities994 7521 113 273986 6171 067 147
Other Debtors255 771451 90979 418343 520
Property Plant Equipment267 400248 83026 42324 006
Total Inventories5 1505 1505 1505 150
Other
Accrued Liabilities  34 20320 398
Accumulated Depreciation Impairment Property Plant Equipment119 976146 14194 20390 159
Additions Other Than Through Business Combinations Property Plant Equipment 7 595 5 062
Amounts Owed By Related Parties  510 370530 762
Average Number Employees During Period34312218
Corporation Tax Payable45 20357 072  
Creditors1 255 880661 373299 870595 619
Depreciation Rate Used For Property Plant Equipment 25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 523
Disposals Property Plant Equipment   -11 523
Increase From Depreciation Charge For Year Property Plant Equipment 26 165 7 479
Net Current Assets Liabilities737 152864 443960 1941 043 141
Other Creditors183 398194 72381 26288 493
Other Inventories  5 1505 150
Other Taxation Social Security Payable161 77856 465  
Prepayments  15 87317 508
Property Plant Equipment Gross Cost387 376394 971120 626114 165
Taxation Including Deferred Taxation Balance Sheet Subtotal5 295   
Taxation Social Security Payable  17 79422 006
Total Assets Less Current Liabilities1 004 5521 113 273  
Trade Creditors Trade Payables865 501353 113156 720448 716
Trade Debtors Trade Receivables545 048495 887276 930237 513
Amount Specific Advance Or Credit Directors  397397

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements