UKBizDB.co.uk

HE&D LIMITED

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

This company is commonly known as He&d Limited. The company was founded 12 years ago and was given the registration number 07833789. The firm's registered office is in GRAYS. You can find them at Trafalgar House, 712 London Road, Grays, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HE&D LIMITED
Company Number:07833789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Trafalgar House, 712 London Road, Grays, Essex, England, RM20 3JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 , Tralin House, Chesham Close, Romford, England, RM7 7PJ

Director05 April 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 November 2011Active
Trafalgar House, 712 London Road, Grays, England, RM20 3JT

Director03 November 2011Active
Dane John Works, Gordon Road, Canterbury, England, CT1 3PP

Director03 November 2011Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director04 April 2019Active

People with Significant Control

Mr David Little
Notified on:30 June 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Trafalgar House, 712 London Road, Grays, England, RM20 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ibg 1 Ltd
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Shaun Henry Richard Walsh
Notified on:04 April 2019
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:England
Address:Trafalgar House, 712 London Road, Grays, England, RM20 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Perry Robert Bruce Stewart
Notified on:04 April 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bernard Brian Taggart
Notified on:06 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:12, Mandarin Lane, Herne Bay, England, CT6 5RF
Nature of control:
  • Significant influence or control
Mr David Little
Notified on:06 July 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:9, Greycot Road, Beckenham, England, BR3 1TA
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Address

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

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

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

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Accounts

Change account reference date company previous extended.

Download
2019-08-07Capital

Capital cancellation shares.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Capital

Capital return purchase own shares.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.