Hanevo Ltd ALTON


Hanevo started in year 2012 as Private Limited Company with registration number 07941293. The Hanevo company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Alton at The Stables. Postal code: GU34 1HG. Since 2019/11/07 Hanevo Ltd is no longer carrying the name Uk South Engineers.

The firm has one director. Martin W., appointed on 4 April 2012. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Barbara K., Benjamin G. and others listed below. There were no ex secretaries.

Hanevo Ltd Address / Contact

Office Address The Stables
Office Address2 23b Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07941293
Date of Incorporation Wed, 8th Feb 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Martin W.

Position: Director

Appointed: 04 April 2012

Barbara K.

Position: Director

Appointed: 08 February 2012

Resigned: 08 February 2012

Benjamin G.

Position: Director

Appointed: 08 February 2012

Resigned: 04 April 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Carlton Initiatives Limited from Charleville, Ireland. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Martin W. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlton Initiatives Limited

Carlton House Main Street, Charleville, Co Cork, 151214, Ireland

Legal authority Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number Ie660579
Notified on 5 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Martin W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Uk South Engineers November 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth263 613229 328       
Balance Sheet
Cash Bank On Hand 122 893-56 18717 5757 829223 663336 867215 751315 149
Current Assets740 807367 974492 050662 4051 177 4101 314 405763 6641 251 880852 758
Debtors326 587234 569429 844470 9101 139 729827 444160 4941 023 629430 831
Net Assets Liabilities 229 327199 521215 332-222 7873 580166 074193 655365 713
Property Plant Equipment 40 47840 626161 978118 93775 19942 2143 4701 580
Total Inventories 10 512118 393173 92029 852263 298266 30312 500106 778
Other Debtors   39 554182 225263 268123 5531 013 505366 507
Cash Bank In Hand413 100122 893       
Net Assets Liabilities Including Pension Asset Liability263 613229 328       
Stocks Inventory1 12010 512       
Tangible Fixed Assets36 70340 479       
Reserves/Capital
Called Up Share Capital140140       
Profit Loss Account Reserve263 473229 188       
Shareholder Funds263 613229 328       
Other
Creditors 179 126333 155105 857149 99187 28779 544131 705100 735
Net Current Assets Liabilities226 910188 849158 895168 146-191 73315 668203 404321 890464 868
Accrued Liabilities Deferred Income  15 1122 460     
Accumulated Depreciation Impairment Property Plant Equipment  32 99859 706100 120116 575104 69360 61862 508
Amounts Owed By Associates    29 238   27 326
Average Number Employees During Period  10142512654
Corporation Tax Payable  18 6239 623     
Corporation Tax Recoverable   18 059     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 4613 40712 36434 80548 771 
Disposals Property Plant Equipment   6 9907 90028 75548 48282 819 
Dividends Paid   49 000     
Finance Lease Liabilities Present Value Total   105 85786 42772 27247 315  
Increase From Depreciation Charge For Year Property Plant Equipment   32 16943 82028 81922 9234 6961 890
Merchandise  12 31213 718     
Number Shares Issued Fully Paid   20 20   
Other Creditors  19 09238 17663 56430 952210 703678 16380 343
Other Taxation Social Security Payable  9 84280 908165 65286 538187 23422 205181 053
Par Value Share 1 1 1   
Prepayments Accrued Income  5 57013 216     
Profit Loss   64 811 235 967   
Property Plant Equipment Gross Cost  73 624221 684219 057191 774146 90764 088 
Provisions For Liabilities Balance Sheet Subtotal   8 935     
Total Additions Including From Business Combinations Property Plant Equipment   155 0505 2721 4723 615  
Total Assets Less Current Liabilities  199 521330 124-72 79690 867245 618325 360466 448
Total Borrowings   157 285105 857    
Trade Creditors Trade Payables  171 451310 439965 199847 231143 877198 82995 523
Trade Debtors Trade Receivables  424 274431 356928 266564 17636 94110 12436 998
Work In Progress  106 081160 202     
Bank Borrowings      3 537  
Bank Borrowings Overdrafts      44 443131 705100 735
Creditors Due Within One Year513 897179 125       
Fixed Assets36 70340 479       
Nominal Value Shares Issued 1       
Number Shares Allotted140140       
Number Shares Issued 20       
Value Shares Allotted140140       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, July 2023
Free Download (10 pages)

Company search