UKBizDB.co.uk

HEHA LIMITED

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

This company is commonly known as Heha Limited. The company was founded 29 years ago and was given the registration number 03063497. The firm's registered office is in KENT. You can find them at Ashford Road, Newingreen, Hythe, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEHA LIMITED
Company Number:03063497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director16 October 2008Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary15 July 2013Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary31 March 2009Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary17 June 2014Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary30 January 2013Active
Ash Hill House, Ruckinge, Ashford, TN26 2PE

Secretary01 June 1995Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Secretary06 October 1997Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director02 April 2008Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director18 October 2012Active
Ash Hill House, Ruckinge, Ashford, TN26 2PE

Director01 June 1995Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Director06 October 1997Active
The Anchorage 2 Metropole Road West, Folkestone, CT20 2LX

Director01 June 1995Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director20 January 2005Active
2 Birch Villas, Wellington Place Sandgate, Folkestone, CT20 3DJ

Director01 April 1997Active

People with Significant Control

Abc Holdings Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:Ashford Road, Newingreen, Hythe, England, CT21 4JF
Nature of control:
  • Ownership of shares 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Officers

Termination secretary company with name termination date.

Download
2015-12-29Accounts

Accounts with accounts type dormant.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Mortgage

Mortgage satisfy charge full.

Download
2015-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.