Richard Hails Engineering Limited BURY ST EDMUNDS


Richard Hails Engineering started in year 2006 as Private Limited Company with registration number 05677364. The Richard Hails Engineering company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bury St Edmunds at 21 The Vision Centre. Postal code: IP32 7AB.

At the moment there are 2 directors in the the firm, namely Patricia H. and Jonathan H.. In addition one secretary - Patricia H. - is with the company. As of 28 April 2024, there was 1 ex director - Richard H.. There were no ex secretaries.

This company operates within the IP14 5RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1070940 . It is located at Bridge Farm, Old Newton, Stowmarket with a total of 1 carsand 1 trailers.

Richard Hails Engineering Limited Address / Contact

Office Address 21 The Vision Centre
Office Address2 5 Eastern Way
Town Bury St Edmunds
Post code IP32 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05677364
Date of Incorporation Tue, 17th Jan 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Patricia H.

Position: Secretary

Appointed: 17 January 2006

Patricia H.

Position: Director

Appointed: 17 January 2006

Jonathan H.

Position: Director

Appointed: 17 January 2006

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2006

Resigned: 17 January 2006

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 17 January 2006

Resigned: 17 January 2006

Richard H.

Position: Director

Appointed: 17 January 2006

Resigned: 07 June 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Patricia H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jonathan H. This PSC owns 25-50% shares. Moving on, there is Richard H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Patricia H.

Notified on 9 January 2020
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 9 January 2020
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth115 247125 349    
Balance Sheet
Current Assets213 402108 864143 935154 770185 117231 494
Net Assets Liabilities 129 742163 013151 239147 753149 115
Cash Bank In Hand107 17617 687    
Debtors101 24783 049    
Intangible Fixed Assets5 5005 000    
Net Assets Liabilities Including Pension Asset Liability115 247125 349    
Stocks Inventory4 9798 128    
Tangible Fixed Assets24 870119 492    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve115 147125 249    
Shareholder Funds115 247125 349    
Other
Version Production Software     1
Average Number Employees During Period  7999
Creditors 103 61421 404119 143146 502179 372
Fixed Assets30 370124 492138 283131 941120 03397 620
Net Current Assets Liabilities88 7175 25046 13435 62738 61556 597
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 6244 475
Total Assets Less Current Liabilities119 087129 742184 417167 568158 648154 217
Amount Specific Advance Or Credit Directors51 60351 60332 957   
Amount Specific Advance Or Credit Made In Period Directors  18 646   
Creditors Due Within One Year124 685103 614    
Intangible Fixed Assets Aggregate Amortisation Impairment4 5005 000    
Intangible Fixed Assets Amortisation Charged In Period 500    
Intangible Fixed Assets Cost Or Valuation10 000     
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges3 8404 393    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 114 303    
Tangible Fixed Assets Cost Or Valuation68 344181 397    
Tangible Fixed Assets Depreciation43 47461 905    
Tangible Fixed Assets Depreciation Charged In Period 18 431    
Tangible Fixed Assets Disposals 1 250    

Transport Operator Data

Bridge Farm
Address Old Newton
City Stowmarket
Post code IP14 4PA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 21 the Vision Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB United Kingdom on 13th November 2023 to 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements