UKBizDB.co.uk

HETAS LIMITED

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

This company is commonly known as Hetas Limited. The company was founded 37 years ago and was given the registration number 02117828. The firm's registered office is in TEWKESBURY. You can find them at Severn House, Unit 5, Newtown Trading Estate, Green Lane, Tewkesbury, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HETAS LIMITED
Company Number:02117828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Severn House, Unit 5, Newtown Trading Estate, Green Lane, Tewkesbury, Gloucestershire, GL20 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn House, Unit 5, Newpwn Trading Estate,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD

Secretary12 April 2016Active
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD

Director29 September 2006Active
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD

Director06 December 2018Active
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD

Director01 March 2020Active
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, GL20 8HD

Director01 August 2021Active
Severn House, Unit 5,, Newtown Trading Estate, Green Lane, Tewkesbury, England, GL20 8HD

Secretary07 November 2006Active
Benhay, Apperley, Gloucester, GL19 4DQ

Secretary-Active
Thatched Cottage Gambles Lane, Woodmancote, Cheltenham, GL52 9PU

Secretary-Active
102 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP

Director-Active
Westwood 54 Scriven Road, Knaresborough, HG5 9EJ

Director15 January 1997Active
143 Marsh Lane, Shepley, Huddersfield, HD8 8AS

Director13 January 1993Active
2 Rowthorn Close, Sutton Coldfield, B74 2EN

Director13 January 1999Active
13 Hanbury Road, Tamworth, B77 3HR

Director09 February 2005Active
44 Wearside Drive, Durham, DH1 1LE

Director09 September 1992Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director08 September 1993Active
4 Wash Hills Close, Brassington, Matlock, DE4 4HR

Director-Active
Midwinter Cottage, Cranham, Gloucester, GL4 8HP

Director07 September 1994Active
55 Sandhurst Court, London, SW2 5TX

Director-Active
1 Lime Grove, Welland, Malvern, WR13 6LY

Director04 June 1992Active
15 Hillview Road, Hatch End, Pinner, HA5 4PB

Director13 January 1993Active
Ambersheath, 43 Southcliffe Road, Friars Cliff Christchurch, BH23 4EW

Director21 January 2003Active
39 Mountview Road, Orpington, BR6 0HN

Director24 May 2001Active
12 Kestrel Walk, Letchworth, SG6 2TB

Director-Active
59 Hickton Road, Swanwick, Alfreton, DE55 1AG

Director26 September 2000Active
37 Wyatt Drive, London, SW13 8AL

Director09 February 2005Active
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB

Director-Active
5 Marlborough Close Chancel Park, Charlton Kings, Cheltenham, GL53 7RY

Director-Active
20 Marston Lane, Rolleston On Dove, Burton On Trent, DE13 9BH

Director11 September 2001Active
5 Loxley Close, Derby, DE21 2PU

Director25 July 2006Active
Thatched Cottage Gambles Lane, Woodmancote, Cheltenham, GL52 9PU

Director14 December 1994Active
Glenholme, Lea Bridge, Matlock, DE4 5AE

Director04 September 2008Active
24 Jacobean Lane, Knowle, Solihull, B93 9LP

Director-Active
Brynteg, Park Lane Trecynon, Aberdare, CF44 8HN

Director24 June 2003Active
31 Bute Drive, Highcliffe, Christchurch, BH23 5LE

Director04 June 1992Active
5 Appletree Close, Hurworth On Tees, Darlington, DL2 2BE

Director02 October 2007Active

People with Significant Control

Cleaner Safer Group
Notified on:18 May 2023
Status:Active
Address:Severn House Unit 5, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Trevor Wyatt
Notified on:01 August 2021
Status:Active
Date of birth:February 1968
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Significant influence or control
Mrs Kaye Fiona Welfare
Notified on:31 August 2020
Status:Active
Date of birth:March 2020
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Significant influence or control
Mrs Kaye Fiona Jean Welfare
Notified on:01 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew John Harvey
Notified on:06 December 2018
Status:Active
Date of birth:April 1957
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Significant influence or control
Mr Richard George Wakeford
Notified on:24 February 2017
Status:Active
Date of birth:October 1953
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Bruce Norman Allen
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Horsler
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Severn House, Unit 5,, Newtown Trading Estate, Tewkesbury, GL20 8HD
Nature of control:
  • Voting rights 25 to 50 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.