This company is commonly known as Hesh Ltd. The company was founded 10 years ago and was given the registration number NI620083. The firm's registered office is in LONDONDERRY. You can find them at 24 Coshquin Road, , Londonderry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HESH LTD |
---|---|---|
Company Number | : | NI620083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 August 2013 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 24 Coshquin Road, Londonderry, Northern Ireland, BT48 0ND |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Coshquin Road, Londonderry, Northern Ireland, BT48 0ND | Director | 09 December 2014 | Active |
North West Business Complex, Skeoge Industrial Estate, Beraghmore Road, Londonderry, Northern Ireland, BT48 8SE | Director | 28 August 2013 | Active |
5a, Messines Terrace, Londonderry, Northern Ireland, BT48 7QZ | Director | 10 February 2014 | Active |
Mr Joseph Gavin Brown | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 24, Coshquin Road, Londonderry, Northern Ireland, BT48 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Gazette | Gazette filings brought up to date. | Download |
2018-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Gazette | Gazette notice compulsory. | Download |
2018-05-31 | Accounts | Change account reference date company previous extended. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-10-27 | Gazette | Gazette filings brought up to date. | Download |
2015-08-28 | Gazette | Gazette notice compulsory. | Download |
2015-01-07 | Gazette | Gazette filings brought up to date. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Officers | Appoint person director company with name date. | Download |
2015-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.