Howe & Tan Limited BRENTWOOD


Howe & Tan started in year 2009 as Private Limited Company with registration number 06858184. The Howe & Tan company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Brentwood at 101a Crow Green Road. Postal code: CM15 9RP.

At present there are 2 directors in the the firm, namely Grace T. and Gary H.. In addition one secretary - Grace T. - is with the company. As of 27 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Howe & Tan Limited Address / Contact

Office Address 101a Crow Green Road
Office Address2 Pilgrims Hatch
Town Brentwood
Post code CM15 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06858184
Date of Incorporation Wed, 25th Mar 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Grace T.

Position: Secretary

Appointed: 25 March 2009

Grace T.

Position: Director

Appointed: 25 March 2009

Gary H.

Position: Director

Appointed: 25 March 2009

Graham C.

Position: Director

Appointed: 25 March 2009

Resigned: 25 March 2009

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 25 March 2009

Resigned: 25 March 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Grace T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Laurence H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grace T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Laurence H.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary H.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

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
Balance Sheet
Cash Bank On Hand 308 348354 800391 998390 593395 986415 672  
Current Assets264 893313 979356 863436 441391 038 416 22241 26873 279
Debtors 5 6312 06344 443445419550  
Net Assets Liabilities805 5111 100 8861 108 6151 152 9031 115 9181 101 9031 119 1541 458 6561 485 293
Property Plant Equipment 830 744803 558761 419749 114718 917718 839  
Other
Accrued Liabilities Deferred Income 2 6263 4316 5247 048    
Accumulated Depreciation Impairment Property Plant Equipment 3 1663 3523 4913 596    
Amounts Owed To Directors 30 4194 3487 99789    
Corporation Tax Payable 17 03817 03717 0714 453    
Creditors43 88452 83727 57034 34615 96110 94513 4339 88312 929
Depreciation Rate Used For Property Plant Equipment  252525    
Fixed Assets584 502839 744812 558770 419758 114727 917727 8391 533 9531 531 625
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -27 000-42 000-12 200    
Increase From Depreciation Charge For Year Property Plant Equipment  186139105    
Investment Property Fair Value Model 830 000803 000761 000748 800    
Investments 9 0009 0009 0009 000    
Investments Fixed Assets 9 0009 0009 0009 0009 0009 000  
Net Current Assets Liabilities221 009261 142329 293402 095375 077385 460402 78931 38560 350
Number Shares Issued Fully Paid 1001003939    
Other Creditors 2 7542 7542 7544 371    
Other Investments Other Than Loans 9 0009 0009 0009 000    
Par Value Share  11111  
Prepayments Accrued Income 206260270405    
Property Plant Equipment Gross Cost 833 910806 910764 910752 710    
Provisions For Liabilities Balance Sheet Subtotal 42 555  17 27311 47411 474106 682106 682
Taxation Including Deferred Taxation Balance Sheet Subtotal 42 55533 23619 61117 273    
Total Assets Less Current Liabilities805 5111 100 8861 141 8511 172 5141 133 1911 113 3771 130 6281 565 3381 591 975
Total Increase Decrease From Revaluations Property Plant Equipment  -27 000-42 000-12 200    
Trade Debtors Trade Receivables 5 4251 80344 17340    
Number Shares Allotted     3939  
Average Number Employees During Period       22

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 Fri, 31st Mar 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search