UKBizDB.co.uk

H. E. BARNES LTD

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

This company is commonly known as H. E. Barnes Ltd. The company was founded 31 years ago and was given the registration number 02793873. The firm's registered office is in SHEFFIELD. You can find them at Unit 16, President Buildings, Savile Street East, Sheffield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:H. E. BARNES LTD
Company Number:02793873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director04 December 2023Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director09 February 2012Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director09 February 2012Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director14 November 2017Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director23 October 2014Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director01 January 2014Active
Orchard House Castle Drive, Bakewell, DE45 1AS

Secretary22 March 1993Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Secretary05 July 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 February 1993Active
469 Whirlowdale Road, Sheffield, S11 9NH

Director22 March 1993Active
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ

Director22 March 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 February 1993Active

People with Significant Control

Heb Group Ltd
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Rogers
Notified on:09 August 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Investment Partners (Guernsey) Limited
Notified on:25 February 2017
Status:Active
Country of residence:United Kingdom
Address:Matello Court, Admiral Park, Guernsey, United Kingdom, GU1 3HB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Capital

Capital name of class of shares.

Download
2019-10-01Resolution

Resolution.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-05Resolution

Resolution.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.