This company is commonly known as Hep Holdings Limited. The company was founded 37 years ago and was given the registration number 02106545. The firm's registered office is in MAIDSTONE. You can find them at 4 Waters Edge, , Maidstone, . This company's SIC code is 70221 - Financial management.
Name | : | HEP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02106545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1987 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Waters Edge, Maidstone, England, ME15 6SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Brackenbury Road, London, N2 0ST | Secretary | - | Active |
4, Waters Edge, Maidstone, England, ME15 6SG | Director | - | Active |
34 Brackenbury Road, London, N2 0ST | Director | - | Active |
Mr Saleem Husain | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Waters Edge, Maidstone, England, ME15 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-16 | Dissolution | Dissolution application strike off company. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Officers | Change person director company with change date. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.