UKBizDB.co.uk

GROUP HES LIMITED

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

This company is commonly known as Group Hes Limited. The company was founded 43 years ago and was given the registration number 01520958. The firm's registered office is in WILMSLOW. You can find them at Bollin House, Riverside Business Park, Wilmslow, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GROUP HES LIMITED
Company Number:01520958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 October 1980
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director11 October 2017Active
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director01 November 2018Active
The Close, Withington, Cheltenham, GL54 4BB

Secretary31 December 1996Active
Edelweiss 9 Hatherley Road, Cheltenham, GL51 6EB

Secretary-Active
54 Lakeside, Newent, GL18 1SZ

Secretary26 July 1999Active
71, Orchard Way, Churchdown, Gloucester, England, GL3 2AP

Secretary31 October 2011Active
Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, England, GL51 4XT

Director31 October 2011Active
Carleston Rise, Crippetts Lane, Leckhampton, Cheltenham, England, GL51 4XT

Director01 May 1998Active
3, Fairlawn, Liden, Swindon, England, SN3 6ET

Director31 October 2011Active
Chellow Dene Bowbridge Lane, Prestbury, Cheltenham, GL52 3BJ

Director-Active
The Close, Withington, Cheltenham, GL54 4BB

Director-Active
Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB

Director11 October 2017Active
15 Enright Close, Leamington Spa, CV32 6SQ

Director01 November 2001Active
54 Lakeside, Newent, GL18 1SZ

Director01 July 1997Active
37 Rivelands Road, Swindon, Cheltenham, GL51 9RF

Director26 July 1999Active
Karlaplan 14 Stockholm, 11520, Sweden, FOREIGN

Director11 January 1995Active
71, Orchard Way, Churchdown, Gloucester, England, GL3 2AP

Director31 October 2011Active

People with Significant Control

Pmc Fluidpower Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:Flowtech Fluidpower Plc, Pimbo Road, Skelmersdale, England, WN8 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Gavin Diesel
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB
Nature of control:
  • Significant influence or control

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 (6 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-21Address

Change registered office address company with date old address new address.

Download
2018-12-17Capital

Legacy.

Download
2018-12-17Capital

Capital statement capital company with date currency figure.

Download
2018-12-17Insolvency

Legacy.

Download
2018-12-17Resolution

Resolution.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-08-14Miscellaneous

Legacy.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Resolution

Resolution.

Download
2017-10-25Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.