Hewigo (UK) Limited OLDBURY


Hewigo (UK) started in year 1991 as Private Limited Company with registration number 02597223. The Hewigo (UK) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Oldbury at Bateman House. Postal code: B69 2BT.

There is a single director in the firm at the moment - Phillip P., appointed on 27 August 2014. In addition, a secretary was appointed - Phillip P., appointed on 10 April 2000. 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.

This company operates within the B69 2BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0262505 . It is located at Principal House, Little Fields Way, Oldbury with a total of 2 cars.

Hewigo (UK) Limited Address / Contact

Office Address Bateman House
Office Address2 Little Fields Way
Town Oldbury
Post code B69 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597223
Date of Incorporation Tue, 2nd Apr 1991
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Phillip P.

Position: Director

Appointed: 27 August 2014

Phillip P.

Position: Secretary

Appointed: 10 April 2000

Sandra H.

Position: Secretary

Appointed: 13 June 1994

Resigned: 10 April 2000

Sandra H.

Position: Director

Appointed: 02 October 1991

Resigned: 13 June 1994

Suzanne B.

Position: Director

Appointed: 24 July 1991

Resigned: 02 April 1993

Albertus H.

Position: Secretary

Appointed: 24 July 1991

Resigned: 13 June 1994

Albertus H.

Position: Director

Appointed: 24 July 1991

Resigned: 27 August 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 April 1991

Resigned: 24 July 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1991

Resigned: 24 July 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Phillip P. The abovementioned PSC has significiant influence or control over the company,.

Phillip P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth586 984486 246441 505495 751525 460       
Balance Sheet
Cash Bank On Hand    274 086403 876728 692492 588679 140744 064574 038254 920
Current Assets584 532592 631907 6731 043 5561 024 5051 115 5271 067 396918 6921 147 4081 258 7791 051 043849 307
Debtors386 716368 969491 182548 604698 135649 314271 561252 629275 329371 348296 871242 149
Net Assets Liabilities    525 460569 574593 108630 351647 120690 968717 540734 994
Property Plant Equipment    130 214125 664124 256244 687207 642176 698112 200125 633
Total Inventories    52 28462 33767 143173 475192 939143 367180 134352 238
Cash Bank In Hand133 59897 043343 615428 488274 086       
Net Assets Liabilities Including Pension Asset Liability586 984486 246441 505495 751525 460       
Stocks Inventory64 21853 41472 87666 46452 284       
Tangible Fixed Assets180 261163 850164 981157 822130 214       
Reserves/Capital
Called Up Share Capital45 00245 00245 00245 00245 002       
Profit Loss Account Reserve541 982441 244396 503450 749480 458       
Shareholder Funds586 984486 246441 505495 751525 460       
Other
Total Fixed Assets Additions  23 11519 500        
Total Fixed Assets Cost Or Valuation535 054524 458527 373537 373493 373       
Total Fixed Assets Depreciation354 793360 608362 392379 551363 159       
Total Fixed Assets Depreciation Charge In Period 16 41121 98426 65918 108       
Total Fixed Assets Depreciation Disposals -10 596-20 200-9 500-34 500       
Total Fixed Assets Disposals -10 596-20 200-9 500-44 000       
Accumulated Depreciation Impairment Property Plant Equipment    363 159385 594414 408474 424520 762593 698658 196724 528
Additions Other Than Through Business Combinations Property Plant Equipment     17 88527 406180 44724 50041 992 95 985
Average Number Employees During Period    1515202020181818
Balances Amounts Owed By Related Parties     422 049517 290453 298592 946527 325300 927150 472
Creditors    628 191668 861593 878516 612684 304722 403433 452222 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 207  16 220
Disposals Property Plant Equipment        15 207  16 220
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 88614 1706 440     
Income From Related Parties     13 87034 19334 8927 72416 99317 984 
Increase From Depreciation Charge For Year Property Plant Equipment     22 43528 81460 01661 54572 93664 49882 552
Net Current Assets Liabilities406 723322 396276 524337 929396 314446 666473 518402 080463 104536 376617 591626 572
Payments To Related Parties     409 235470 257305 557337 290362 819480 623 
Property Plant Equipment Gross Cost    493 373511 258538 664719 111728 404770 396770 396850 161
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 0682 7564 66616 41623 62622 10612 25117 211
Total Assets Less Current Liabilities586 984486 246441 505495 751526 528572 330597 774646 767670 746713 074729 791752 205
Creditors Due Within One Year Total Current Liabilities177 809270 235631 149705 627628 191       
Fixed Assets180 261163 850164 981157 822130 214       
Provisions For Liabilities Charges   01 068       
Tangible Fixed Assets Additions  23 11519 500        
Tangible Fixed Assets Cost Or Valuation535 054524 458527 373537 373493 373       
Tangible Fixed Assets Depreciation354 793360 608362 392379 551363 159       
Tangible Fixed Assets Depreciation Charge For Period 16 41121 98426 65918 108       
Tangible Fixed Assets Depreciation Disposals -10 596-20 200-9 500-34 500       
Tangible Fixed Assets Disposals -10 596-20 200-9 500-44 000       

Transport Operator Data

Principal House
Address Little Fields Way
City Oldbury
Post code B69 2BT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, July 2016
Free Download (6 pages)

Company search

Advertisements