UKBizDB.co.uk

HOWE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 24 Abercarn Industrial Estate, Bridge Street, Abercarn, Newport, NP11 5EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY

Secretary20 December 2002Active
Unit 24 Abercarn Industrial Estate, Bridge Street, Abercarn, Newport, United Kingdom, NP11 5EY

Director05 June 2023Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Corporate Secretary11 December 2002Active
Pendragon House, Caxton Place Pentwyn, Cardiff, CF23 8XE

Director11 December 2002Active
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY

Director20 December 2002Active
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY

Director20 December 2002Active
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY

Director20 December 2002Active
Unit 24, Abercarn Industrial Estate, Bridge Street Abercarn, Newport, United Kingdom, NP11 5EY

Director20 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Incorporation

Memorandum articles.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Change of constitution

Statement of companys objects.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Capital

Capital name of class of shares.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.