Hewines Engineering Ltd

General information

Name:

Hewines Engineering Limited

Office Address:

No 4 Castle Court 2 Castlegate Way DY1 4RH Dudley

Number: 07010594

Incorporation date: 2009-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the year of the launching of Hewines Engineering Ltd, a company that is situated at No 4 Castle Court 2, Castlegate Way, Dudley. This means it's been fifteen years Hewines Engineering has existed in this business, as the company was founded on September 7, 2009. Its registered no. is 07010594 and its zip code is DY1 4RH. Registered as Par Sheet Metal, this company used the business name until 2021, when it got changed to Hewines Engineering Ltd. The firm's classified under the NACE and SIC code 25110 - Manufacture of metal structures and parts of structures. Hewines Engineering Limited released its latest accounts for the financial year up to 2022-09-30. Its latest annual confirmation statement was filed on 2023-09-07.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 3,000 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Total Regeneration.

According to the company's register, since 2021 there have been two directors: Karl H. and Piara R..

  • Previous company's names
  • Hewines Engineering Ltd 2021-07-28
  • Par Sheet Metal Limited 2009-09-07

Financial data based on annual reports

Company staff

Karl H.

Role: Director

Appointed: 02 August 2021

Latest update: 15 March 2024

Piara R.

Role: Director

Appointed: 07 September 2009

Latest update: 15 March 2024

People with significant control

Piara R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Piara R.
Notified on 27 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert R.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of shares
Piara R.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 24 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 February 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 May 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates September 7, 2023 (CS01)
filed on: 8th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Sandwell Council 1 £ 3 000.00
2010-12-21 2010P09_000376 £ 3 000.00 Total Regeneration

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
14
Company Age

Similar companies nearby

Closest companies