UKBizDB.co.uk

H. E. HOLDINGS LIMITED

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

This company is commonly known as H. E. Holdings Limited. The company was founded 46 years ago and was given the registration number 01333149. The firm's registered office is in NORTH FERRIBY. You can find them at 39 West Leys Road, Swanland, North Ferriby, North Humberside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:H. E. HOLDINGS LIMITED
Company Number:01333149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:39 West Leys Road, Swanland, North Ferriby, North Humberside, HU14 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 West Leys Road, Swanland, North Ferriby, HU14 3PA

Secretary03 April 2009Active
39, West Leys Road, Swanland, North Ferriby, HU14 3PA

Director01 July 2017Active
39 West Leys Road, Swanland, North Ferriby, HU14 3PA

Director-Active
Jalna 12 Welton Old Road, Welton, Brough, HU15 1NU

Secretary-Active
39, West Leys Road, Swanland, North Ferriby, HU14 3PA

Director-Active
Jalna 12 Welton Old Road, Welton, Brough, HU15 1NU

Director-Active
36, Greenstiles Lane, Swanland, North Ferriby, United Kingdom, HU14 3NH

Director-Active

People with Significant Control

Andmar Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:39, West Leys Road, North Ferriby, England, HU14 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Andrew Hooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:39, West Leys Road, North Ferriby, HU14 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Paul Hooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:39, West Leys Road, North Ferriby, HU14 3PA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Change account reference date company current extended.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Resolution

Resolution.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-06-20Resolution

Resolution.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.