UKBizDB.co.uk

HE CONTRACTS LIMITED

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

This company is commonly known as He Contracts Limited. The company was founded 26 years ago and was given the registration number 03523630. The firm's registered office is in DURHAM. You can find them at West Terrace, Esh Winning, Durham, County Durham. This company's SIC code is 25620 - Machining.

Company Information

Name:HE CONTRACTS LIMITED
Company Number:03523630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:West Terrace, Esh Winning, Durham, County Durham, DH7 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Terrace, Esh Winning, Durham, DH7 9PT

Director02 April 2008Active
West Terrace, Esh Winning Industrial Estate, Esh Winning, Durham, England, DH7 9PT

Corporate Director23 November 2018Active
West Terrace, Esh Winning, Durham, DH7 9PT

Secretary02 April 2008Active
49 South Avenue, Worksop, S80 2RE

Secretary09 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 1998Active
34 King Street, Mansfield Woodhouse, NG19 9AU

Director06 April 2003Active
34 King Street, Mansfield Woodhouse, NG19 9AU

Director30 March 1998Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director02 April 2008Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director01 June 2012Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director02 April 2008Active
65 Windmill Lane, Worksop, S80 2SQ

Director30 March 1998Active
West Terrace, Esh Winning, Durham, DH7 9PT

Director02 April 2008Active
11 Saint Johns Drive, Clarborough, Retford, DN22 9NN

Director09 March 1998Active
Bridge House, Church Road Boughton, Newark, NG22 9JW

Director30 March 1998Active

People with Significant Control

Hargreaves Industrial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Terrace, Esh Winning, Durham, England, DH7 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-02Accounts

Legacy.

Download
2022-03-02Other

Legacy.

Download
2022-03-02Other

Legacy.

Download
2021-05-20Accounts

Legacy.

Download
2021-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-11Other

Legacy.

Download
2021-04-11Other

Legacy.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Legacy.

Download
2020-11-27Capital

Legacy.

Download
2020-11-27Resolution

Resolution.

Download
2020-10-28Insolvency

Legacy.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-10-31Resolution

Resolution.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type full.

Download
2018-11-23Officers

Appoint corporate director company with name date.

Download
2018-08-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.