You are here: bizstats.co.uk > a-z index > P list > P list

P & J Howgego Limited ENFIELD


P & J Howgego started in year 2011 as Private Limited Company with registration number 07539901. The P & J Howgego company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Enfield at Nicholas House. Postal code: EN1 3FG.

The firm has 2 directors, namely Julia H., Peter H.. Of them, Julia H., Peter H. have been with the company the longest, being appointed on 23 February 2011. As of 27 July 2024, there was 1 ex director - Joanna S.. There were no ex secretaries.

P & J Howgego Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07539901
Date of Incorporation Wed, 23rd Feb 2011
Industry Seed processing for propagation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Julia H.

Position: Director

Appointed: 23 February 2011

Peter H.

Position: Director

Appointed: 23 February 2011

Joanna S.

Position: Director

Appointed: 23 February 2011

Resigned: 23 February 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Julia H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Peter H. This PSC owns 25-50% shares.

Julia H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth348 529334 986     
Balance Sheet
Cash Bank On Hand  66666 598
Current Assets3 52622 1761 20119 74620 1724 6477 884
Debtors3 52022 1701 19519 74020 1664 6411 286
Net Assets Liabilities  361 492360 524364 044356 816384 290
Property Plant Equipment  460 274450 405468 003489 452520 533
Cash Bank In Hand66     
Net Assets Liabilities Including Pension Asset Liability348 529334 986     
Tangible Fixed Assets394 277384 802     
Reserves/Capital
Called Up Share Capital100 001100 001     
Profit Loss Account Reserve248 528234 985     
Shareholder Funds348 529334 986     
Other
Accumulated Depreciation Impairment Property Plant Equipment  31 58341 45248 85454 40520 150
Average Number Employees During Period  32222
Creditors  7 5801 895124 131137 28316 744
Increase From Depreciation Charge For Year Property Plant Equipment   9 8697 4025 55122 663
Net Current Assets Liabilities-30 108-40 416-91 202-87 986-103 959-132 636-119 499
Other Creditors  7 5801 895  16 744
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      56 918
Other Disposals Property Plant Equipment      77 169
Property Plant Equipment Gross Cost  491 857491 857516 857543 857540 683
Total Additions Including From Business Combinations Property Plant Equipment    25 00027 00073 995
Total Assets Less Current Liabilities364 169344 386369 072362 419364 044356 816401 034
Creditors Due After One Year15 6409 400     
Creditors Due Within One Year33 63462 592     
Number Shares Allotted 50 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid50 00050 000     
Tangible Fixed Assets Cost Or Valuation400 037      
Tangible Fixed Assets Depreciation5 76015 235     
Tangible Fixed Assets Depreciation Charged In Period 9 475     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On 5th July 2024 director's details were changed
filed on: 8th, July 2024
Free Download (2 pages)

Company search

Advertisements