This company is commonly known as Howe Engineering Limited. The company was founded 21 years ago and was given the registration number 04614675. The firm's registered office is in ABERCARN. You can find them at Unit 24 Abercarn Industrial Estate, Bridge Street, Abercarn, Newport. This company's SIC code is 25620 - Machining.
Name | : | HOWE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04614675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Abercarn Industrial Estate, Bridge Street, Abercarn, Newport, NP11 5EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY | Secretary | 20 December 2002 | Active |
Unit 24 Abercarn Industrial Estate, Bridge Street, Abercarn, Newport, United Kingdom, NP11 5EY | Director | 05 June 2023 | Active |
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE | Corporate Secretary | 11 December 2002 | Active |
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE | Director | 11 December 2002 | Active |
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY | Director | 20 December 2002 | Active |
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY | Director | 20 December 2002 | Active |
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY | Director | 20 December 2002 | Active |
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY | Director | 20 December 2002 | Active |
Howe Engineering Fabrications Ltd | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW |
Nature of control | : |
|
Mr Kevin Robert Moore | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW |
Nature of control | : |
|
Mr David Sage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Abercarn Industrial Estate, Bridge Street, Newport, United Kingdom, NP11 5EY |
Nature of control | : |
|
Mrs Sally Ann Price-Sage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Abercarn Industrial Estate, Bridge Street, Newport, United Kingdom, NP11 5EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Incorporation | Memorandum articles. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Change of constitution | Statement of companys objects. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Capital | Capital name of class of shares. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.