R.J. HOWARD ENGINEERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6BS
Company number 01012565
Status Active
Incorporation Date 27 May 1971
Company Type Private Limited Company
Address HOWARD HOUSE, LOWFIELDS ROAD, LEEDS, LS12 6BS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2016; Accounts for a small company made up to 31 May 2015. The most likely internet sites of R.J. HOWARD ENGINEERS LIMITED are www.rjhowardengineers.co.uk, and www.r-j-howard-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Howard Engineers Limited is a Private Limited Company. The company registration number is 01012565. R J Howard Engineers Limited has been working since 27 May 1971. The present status of the company is Active. The registered address of R J Howard Engineers Limited is Howard House Lowfields Road Leeds Ls12 6bs. . HOWARD, Bridget is a Secretary of the company. GILMARTIN, Michael Patrick is a Director of the company. GILMARTIN, Steven Anthony is a Director of the company. HOWARD, Bridget is a Director of the company. HOWARD, David William is a Director of the company. HOWARD, Richard James is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary

Director

Director
GILMARTIN, Steven Anthony
Appointed Date: 19 July 2004
50 years old

Director
HOWARD, Bridget

83 years old

Director
HOWARD, David William
Appointed Date: 01 December 1993
59 years old

Director

Persons With Significant Control

Mr David William Howard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Howard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridget Howard
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J. HOWARD ENGINEERS LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Feb 2017
Full accounts made up to 31 May 2016
03 Mar 2016
Accounts for a small company made up to 31 May 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

13 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 78 more events
23 May 1986
Accounts for a small company made up to 31 May 1985

23 May 1986
Return made up to 15/05/86; full list of members

07 Apr 1976
New secretary appointed
08 Jun 1971
New director appointed
07 Jun 1971
New secretary appointed

R.J. HOWARD ENGINEERS LIMITED Charges

24 March 2003
Charge over a deposit held by yorkshire bank PLC (own account)
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The balance for the time being standing to the credit of…
23 July 1993
Credit agreement
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
14 November 1984
Mortgage
Delivered: 17 November 1984
Status: Satisfied on 18 November 1991
Persons entitled: Yorkshire Bank Finance Limited
Description: The aircraft package being paper pa 23 aztec 250 aircraft…
14 September 1983
Legal charge
Delivered: 28 September 1983
Status: Satisfied on 18 November 1991
Persons entitled: Yorkshire Bank PLC
Description: Land at the north east side of lowfields road, leeds title…
16 March 1983
Mortgage
Delivered: 24 March 1983
Status: Satisfied on 18 November 1991
Persons entitled: Yorkshire Bank Finance Limited
Description: The aircraft pack piper cricher air craft g-chip serial…
7 June 1979
Legal charge
Delivered: 7 June 1979
Status: Satisfied on 18 November 1991
Persons entitled: Yorkshire Bank Limited
Description: Land on the north side of lawfields road leeds title no…
18 April 1979
Debenture
Delivered: 23 April 1979
Status: Satisfied on 18 November 1991
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over the undertaking and all…