Howard Plant Sales Ltd MIDDLEWICH


Howard Plant Sales started in year 2010 as Private Limited Company with registration number 07149013. The Howard Plant Sales company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Middlewich at Brooks Lane Industrial Estate. Postal code: CW10 0JH.

At present there are 2 directors in the the company, namely Alexander H. and Stephen H.. In addition one secretary - Samantha H. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Howard Plant Sales Ltd Address / Contact

Office Address Brooks Lane Industrial Estate
Office Address2 Brooks Lane
Town Middlewich
Post code CW10 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07149013
Date of Incorporation Mon, 8th Feb 2010
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Alexander H.

Position: Director

Appointed: 09 July 2021

Stephen H.

Position: Director

Appointed: 08 February 2010

Samantha H.

Position: Secretary

Appointed: 08 February 2010

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alexander H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Samantha H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 7 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander H.

Notified on 9 July 2021
Ceased on 7 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Samantha H.

Notified on 9 July 2021
Ceased on 7 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 9 July 2021
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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth83 63682 700       
Balance Sheet
Current Assets708 550486 461470 402663 126387 5301 111 239769 052715 479543 417
Net Assets Liabilities 82 700101 59865 00293 30176 95351 07652 35239 097
Cash Bank In Hand361 998108 127       
Debtors277 480295 760       
Net Assets Liabilities Including Pension Asset Liability83 63682 700       
Stocks Inventory69 07282 574       
Tangible Fixed Assets42 37541 047       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve83 53682 600       
Shareholder Funds83 63682 700       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -123 525-7 550-5 810-4 150-2 350-2 550-20 150-3 250
Average Number Employees During Period  2222223
Creditors 315 770398 103642 500347 0351 057 43540 909171 667129 052
Fixed Assets 41 04738 39558 51965 53427 64426 64439 22736 274
Net Current Assets Liabilities46 77447 16672 29920 62640 49553 80470 478210 068142 017
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      555  
Provisions For Liabilities Balance Sheet Subtotal 5 5131 5468 3338 5782 1452 5875 1266 892
Total Assets Less Current Liabilities89 14988 213110 69479 145106 02981 44897 122249 295178 291
Creditors Due Within One Year661 776439 295       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges5 5135 513       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 525       
Tangible Fixed Assets Cost Or Valuation76 81581 590       
Tangible Fixed Assets Depreciation34 44040 543       
Tangible Fixed Assets Depreciation Charged In Period 10 968       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 865       
Tangible Fixed Assets Disposals 6 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, May 2023
Free Download (6 pages)

Company search

Advertisements