UKBizDB.co.uk

H & E MECHANICAL AND ELECTRICAL LTD

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

This company is commonly known as H & E Mechanical And Electrical Ltd. The company was founded 9 years ago and was given the registration number 09554498. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:H & E MECHANICAL AND ELECTRICAL LTD
Company Number:09554498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 2015
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lennox Close, Gosport, United Kingdom, PO12 2UJ

Director22 April 2015Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director22 April 2015Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director03 June 2016Active

People with Significant Control

Nucleo Group Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Tml House, 1a The Anchorage, Gosport, England, PO12 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Ashley Hardy
Notified on:03 June 2016
Status:Active
Date of birth:August 1987
Nationality:British
Address:Tml House, 1a The Anchorage, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Sellstrom
Notified on:03 June 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Tml House, 1a The Anchorage, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Robert Evison
Notified on:03 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Tml House, 1a The Anchorage, Gosport, PO12 1LY
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
2023-11-29Officers

Termination director company with name termination date.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-10Address

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

Download
2019-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-08Resolution

Resolution.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Change account reference date company previous shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Persons with significant control

Notification of a person with significant control.

Download
2019-01-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-04Capital

Capital cancellation shares.

Download
2018-11-26Capital

Capital return purchase own shares.

Download
2018-11-12Capital

Capital name of class of shares.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.