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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 04 December 2023 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 09 February 2012 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 09 February 2012 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 14 November 2017 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 23 October 2014 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 01 January 2014 | Active |
Orchard House Castle Drive, Bakewell, DE45 1AS | Secretary | 22 March 1993 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Secretary | 05 July 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 February 1993 | Active |
469 Whirlowdale Road, Sheffield, S11 9NH | Director | 22 March 1993 | Active |
Unit 16, President Buildings, Savile Street East, Sheffield, England, S4 7UQ | Director | 22 March 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 25 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Capital | Capital name of class of shares. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-02-05 | Resolution | Resolution. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.