UKBizDB.co.uk

HES AUTOMATEC LIMITED

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

This company is commonly known as Hes Automatec Limited. The company was founded 8 years ago and was given the registration number 09669561. The firm's registered office is in WILMSLOW. You can find them at Bollin House, Riverside Business Park, Wilmslow, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:HES AUTOMATEC LIMITED
Company Number:09669561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director11 October 2017Active
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP

Director01 November 2018Active
Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL

Secretary03 July 2015Active
Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL

Director03 July 2015Active
Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB

Director11 October 2017Active

People with Significant Control

Fluidpower Shared Services Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Bollin House, Bollin Walk, Wilmslow, England, SK9 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Group Hes Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Gavin Diesel
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Dowco House, Innsworth Technology Park, Gloucester, England, GL3 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-12-21Address

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

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-06-12Accounts

Change account reference date company current extended.

Download
2017-10-19Address

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

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.