UKBizDB.co.uk

H. E. SERVICES (PLANT HIRE) LTD

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

This company is commonly known as H. E. Services (plant Hire) Ltd. The company was founded 25 years ago and was given the registration number 03754961. The firm's registered office is in ROCHESTER. You can find them at Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:H. E. SERVICES (PLANT HIRE) LTD
Company Number:03754961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Secretary01 January 2013Active
223, Bredhurst Road, Wigmore, Gillingham, England, ME8 0QX

Director07 May 1999Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Director07 May 1999Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Director21 September 2023Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Director01 October 2016Active
Whitewall Centre, Whitewall Road, Medway City Estate, Rochester, ME2 4DZ

Director21 March 2016Active
17 Richborough Drive, Rochester, ME2 3LU

Secretary19 December 2001Active
5 Cooling Road, High Halstow, Rochester, ME3 8SA

Secretary01 May 2004Active
5 Cooling Road, High Halstow, Rochester, ME3 8SA

Secretary07 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 April 1999Active
15 Sandown Avenue, Swindon, SN3 1QD

Director16 September 2000Active
223, Bredhurst Road, Wigmore, Gillingham, United Kingdom, ME8 0QX

Director19 December 2001Active
Tan Yr Onnen, Vicarage Road, Rhydymwyn, CH7 5HL

Director09 June 2003Active
5 Cooling Road, High Halstow, Rochester, ME3 8SA

Director07 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 April 1999Active

People with Significant Control

H E Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitewall Centre, Whitewall Road, Rochester, England, ME2 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-12-17Accounts

Accounts with accounts type full.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.