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.
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 | : |
|
Registered Address | : | Trafalgar House, 712 London Road, Grays, Essex, England, RM20 3JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 , Tralin House, Chesham Close, Romford, England, RM7 7PJ | Director | 05 April 2019 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 03 November 2011 | Active |
Trafalgar House, 712 London Road, Grays, England, RM20 3JT | Director | 03 November 2011 | Active |
Dane John Works, Gordon Road, Canterbury, England, CT1 3PP | Director | 03 November 2011 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 04 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-02 | Accounts | Change account reference date company previous extended. | Download |
2019-08-07 | Capital | Capital cancellation shares. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-23 | Capital | Capital return purchase own shares. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.