Penketh
Warrington
Cheshire
WA5 2EH
Director Name | Carole Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ |
Director Name | Darren Moylon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2011) |
Role | Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queens Avenue Glazebury Cheshire WA3 5NG |
Secretary Name | Darren Moylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2011) |
Role | Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queens Avenue Glazebury Cheshire WA3 5NG |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | howley-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 810810 |
Telephone region | Warrington |
Registered Address | 9 Poplar Avenue Penketh Warrington WA5 2EH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Lloyd Joseph Brown 60.00% Ordinary |
---|---|
40 at £1 | Carole Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,600 |
Current Liabilities | £556,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Carole Brown as a director (3 pages) |
2 May 2012 | Appointment of Carole Brown as a director (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 October 2011 | Termination of appointment of Darren Moylon as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Darren Moylon as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Darren Moylon as a director (2 pages) |
20 October 2011 | Termination of appointment of Darren Moylon as a director (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from the cottages regent road altrincham cheshire WA14 1RX (1 page) |
6 October 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 October 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New secretary appointed;new director appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
22 May 2007 | Incorporation (21 pages) |
22 May 2007 | Incorporation (21 pages) |