UKBizDB.co.uk

H K E (UK) LIMITED

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

This company is commonly known as H K E (uk) Limited. The company was founded 20 years ago and was given the registration number 04863969. The firm's registered office is in KIDDERMINSTER. You can find them at Bruges House, 12 Franche Road, Kidderminster, Worcestershire. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:H K E (UK) LIMITED
Company Number:04863969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Bruges House, 12 Franche Road, Kidderminster, Worcestershire, DY11 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Franche Road, Kidderminster, England, DY11 5AQ

Director12 August 2016Active
12, Franche Road, Kidderminster, United Kingdom, DY11 5AQ

Director13 August 2003Active
12, Franche Road, Kidderminster, United Kingdom, DY11 5AQ

Secretary13 August 2003Active
Stirling House 8 Sceptre Court, Sceptre Way, Walton Summit Bamber Bridge, Preston, PR5 6AW

Secretary12 August 2003Active
Stirling House 8 Sceptre Court, Sceptre Way, Walton Summit Bamber Bridge, Preston, PR5 6AW

Director12 August 2003Active

People with Significant Control

Mrs Kelly Jayne Crump
Notified on:12 August 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:12, Franche Road, Kidderminster, England, DY11 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Lee Crump
Notified on:12 August 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:12, Franche Road, Kidderminster, England, DY11 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-08-17Officers

Termination secretary company with name termination date.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.