Howe Green Limited LONDON


Howe Green started in year 1983 as Private Limited Company with registration number 01707882. The Howe Green company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 29 Queen Anne's Gate. Postal code: SW1H 9BU. Since 6th April 1998 Howe Green Limited is no longer carrying the name Howe-green.

The firm has 2 directors, namely David M., Helen D.. Of them, Helen D. has been with the company the longest, being appointed on 25 March 2021 and David M. has been with the company for the least time - from 18 August 2022. 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.

Howe Green Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707882
Date of Incorporation Mon, 21st Mar 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ebonstone Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2023

David M.

Position: Director

Appointed: 18 August 2022

Helen D.

Position: Director

Appointed: 25 March 2021

Antony C.

Position: Director

Resigned: 04 February 2016

Sinead V.

Position: Secretary

Appointed: 10 October 2022

Resigned: 06 April 2023

Geraint G.

Position: Director

Appointed: 20 August 2021

Resigned: 05 May 2023

Sheener O.

Position: Director

Appointed: 21 September 2020

Resigned: 20 August 2021

Carolyn G.

Position: Secretary

Appointed: 01 December 2017

Resigned: 31 October 2019

James F.

Position: Director

Appointed: 16 June 2017

Resigned: 30 June 2020

Darren W.

Position: Director

Appointed: 03 March 2017

Resigned: 24 March 2021

Mark T.

Position: Director

Appointed: 03 March 2017

Resigned: 15 September 2020

Mark T.

Position: Secretary

Appointed: 03 March 2017

Resigned: 01 December 2017

Robert C.

Position: Director

Appointed: 06 August 2008

Resigned: 03 March 2017

Nathan C.

Position: Director

Appointed: 01 September 2005

Resigned: 01 September 2006

Peter C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 03 March 2017

Alastair C.

Position: Director

Appointed: 04 February 1997

Resigned: 03 March 2017

Richard C.

Position: Director

Appointed: 04 February 1997

Resigned: 03 March 2017

Peter C.

Position: Director

Appointed: 04 February 1997

Resigned: 03 March 2017

Angela C.

Position: Director

Appointed: 11 October 1991

Resigned: 30 November 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Bilco Access Solutions Limited from London, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Era Home Security Limited that put London, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alastair C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bilco Access Solutions Limited

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8855261
Notified on 31 December 2018
Nature of control: 75,01-100% shares

Era Home Security Limited

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 02838541
Notified on 3 March 2017
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alastair C.

Notified on 10 October 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 10 October 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 10 October 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Howe-green April 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth1 163 5431 206 3951 348 428
Balance Sheet
Cash Bank In Hand539 192569 759366 374
Current Assets1 165 2121 254 7661 617 186
Debtors451 419502 9241 090 689
Intangible Fixed Assets21 44010 880320
Net Assets Liabilities Including Pension Asset Liability1 163 5431 206 3951 348 428
Stocks Inventory174 601182 083160 123
Tangible Fixed Assets468 829399 886308 236
Reserves/Capital
Called Up Share Capital2 3502 3502 350
Profit Loss Account Reserve1 161 1931 204 0451 346 078
Shareholder Funds1 163 5431 206 3951 348 428
Other
Creditors Due After One Year85 19858 98332 769
Creditors Due Within One Year338 344346 890502 497
Fixed Assets490 269410 766308 556
Intangible Fixed Assets Aggregate Amortisation Impairment10 56021 12031 680
Intangible Fixed Assets Amortisation Charged In Period 10 56010 560
Intangible Fixed Assets Cost Or Valuation32 00032 000 
Net Current Assets Liabilities826 868907 8761 114 689
Number Shares Allotted 1 0001 000
Par Value Share 11
Provisions For Liabilities Charges68 39653 26442 048
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 46 703 
Tangible Fixed Assets Cost Or Valuation1 727 7471 739 0281 634 028
Tangible Fixed Assets Depreciation1 258 9181 339 1421 325 792
Tangible Fixed Assets Depreciation Charged In Period 104 63784 435
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 41397 785
Tangible Fixed Assets Disposals 35 422105 000
Total Assets Less Current Liabilities1 317 1371 318 6421 423 245

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements