HOWTH ENGINEERING LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5DG

Company number 01688059
Status Active
Incorporation Date 21 December 1982
Company Type Private Limited Company
Address UNIT 7 PEACOCKS ESTATE, PROVIDENCE STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5DG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 20,000 . The most likely internet sites of HOWTH ENGINEERING LIMITED are www.howthengineering.co.uk, and www.howth-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Howth Engineering Limited is a Private Limited Company. The company registration number is 01688059. Howth Engineering Limited has been working since 21 December 1982. The present status of the company is Active. The registered address of Howth Engineering Limited is Unit 7 Peacocks Estate Providence Street Cradley Heath West Midlands B64 5dg. The company`s financial liabilities are £63.48k. It is £15.9k against last year. And the total assets are £19.94k, which is £8.58k against last year. ROWLEY, Jeanette Ann is a Secretary of the company. ROWLEY, Graham is a Director of the company. Secretary ROWLEY, Jeanette Ann has been resigned. Secretary WRIGHT, Richard Malcolm has been resigned. Director WRIGHT, Richard Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".


howth engineering Key Finiance

LIABILITIES £63.48k
+33%
CASH n/a
TOTAL ASSETS £19.94k
+75%
All Financial Figures

Current Directors

Secretary
ROWLEY, Jeanette Ann
Appointed Date: 09 November 1996

Director
ROWLEY, Graham

76 years old

Resigned Directors

Secretary
ROWLEY, Jeanette Ann
Resigned: 28 April 1993

Secretary
WRIGHT, Richard Malcolm
Resigned: 08 November 1996
Appointed Date: 06 April 1993

Director
WRIGHT, Richard Malcolm
Resigned: 08 November 1996
Appointed Date: 06 April 1993
70 years old

Persons With Significant Control

Mr Graham Rowley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HOWTH ENGINEERING LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,000

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000

...
... and 67 more events
24 Oct 1987
Return made up to 09/09/86; full list of members

23 Oct 1987
Declaration of satisfaction of mortgage/charge

13 Oct 1987
Memorandum and Articles of Association

24 Sep 1987
New director appointed

21 Sep 1987
Full accounts made up to 30 June 1986

HOWTH ENGINEERING LIMITED Charges

31 December 1987
Charge
Delivered: 6 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
24 June 1985
Debenture
Delivered: 1 July 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…