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.
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 | : |
|
Registered Address | : | Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP | Director | 11 October 2017 | Active |
Bollin House, Riverside Business Park, Wilmslow, England, SK9 1DP | Director | 01 November 2018 | Active |
Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL | Secretary | 03 July 2015 | Active |
Dowco House, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL | Director | 03 July 2015 | Active |
Pimbo Road, Pimbo Road, Skelmersdale, England, WN8 9RB | Director | 11 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-06-12 | Accounts | Change account reference date company current extended. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.