T Howarth Limited PRESTON


T Howarth started in year 2013 as Private Limited Company with registration number 08445924. The T Howarth company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Preston at Unit 16 Eastway Business Village Olivers Place. Postal code: PR2 9WT.

T Howarth Limited Address / Contact

Office Address Unit 16 Eastway Business Village Olivers Place
Office Address2 Fulwood
Town Preston
Post code PR2 9WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08445924
Date of Incorporation Thu, 14th Mar 2013
Industry Joinery installation
End of financial Year 25th February
Company age 11 years old
Account next due date Sat, 25th Feb 2023 (419 days after)
Account last made up date Fri, 26th Feb 2021
Next confirmation statement due date Tue, 28th Mar 2023 (2023-03-28)
Last confirmation statement dated Mon, 14th Mar 2022

Company staff

Timothy H.

Position: Director

Appointed: 14 March 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

Timothy H.

Notified on 14 March 2017
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-26
Net Worth22 81699 247179 233156 471    
Balance Sheet
Cash Bank On Hand   128 034111 67072 89568 44055 568
Current Assets45 027117 622166 959165 477158 972134 664122 506126 268
Debtors5 27425 57157 75737 44347 30261 76954 06670 700
Net Assets Liabilities   115 471100 90197 79399 26796 265
Other Debtors   37 44347 30261 76954 06670 700
Property Plant Equipment   11 9509 8167 8536 7555 404
Cash Bank In Hand39 75392 051109 203128 034    
Intangible Fixed Assets10 00010 00010 00010 000    
Net Assets Liabilities Including Pension Asset Liability22 81699 247179 233156 471    
Tangible Fixed Assets2 70015 63213 68311 950    
Reserves/Capital
Called Up Share Capital1122    
Profit Loss Account Reserve22 81599 246179 231156 469    
Shareholder Funds22 81699 247179 233156 471    
Other
Accumulated Amortisation Impairment Intangible Assets    1 0002 0003 0004 000
Accumulated Depreciation Impairment Property Plant Equipment   10 61713 07115 03416 72318 074
Additions Other Than Through Business Combinations Property Plant Equipment    320 591 
Average Number Employees During Period   11111
Creditors   69 83775 28051 44335 88440 522
Fixed Assets12 70025 63223 68321 95018 81615 85313 75511 404
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 4541 9631 6891 351
Intangible Assets   10 0009 0008 0007 0006 000
Intangible Assets Gross Cost   10 00010 00010 00010 00010 000
Net Current Assets Liabilities10 11685 600163 850136 64083 69283 22186 62285 746
Other Creditors   58 03857 17127 40317 04816 770
Property Plant Equipment Gross Cost   22 56722 88722 88723 47823 478
Provisions For Liabilities Balance Sheet Subtotal   2 1191 6071 2811 110885
Taxation Social Security Payable   11 79918 10924 04018 83623 752
Total Assets Less Current Liabilities22 816111 232187 533158 590102 50899 074100 37797 150
Creditors Due After One Year 9 2625 894     
Creditors Due Within One Year34 91132 02246 92128 837    
Intangible Fixed Assets Additions10 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000     
Provisions For Liabilities Charges 2 7232 4062 119    
Tangible Fixed Assets Additions3 00016 8401 472     
Tangible Fixed Assets Cost Or Valuation3 00019 84021 312     
Tangible Fixed Assets Depreciation3004 2087 629     
Tangible Fixed Assets Depreciation Charged In Period3003 9083 421     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
Free Download (1 page)

Company search