Company Information for GROUP HES LIMITED
BOLLIN HOUSE, RIVERSIDE BUSINESS PARK, WILMSLOW, SK9 1DP,
|
Company Registration Number
01520958
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GROUP HES LIMITED | ||
Legal Registered Office | ||
BOLLIN HOUSE RIVERSIDE BUSINESS PARK WILMSLOW SK9 1DP Other companies in GL3 | ||
Previous Names | ||
|
Company Number | 01520958 | |
---|---|---|
Company ID Number | 01520958 | |
Date formed | 1980-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 23/03/2020 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 16:00:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES WAY |
||
BRYCE ROWAN BROOKS |
||
STUART GAVIN DIESEL |
||
SEAN MARK FENNON |
||
CHRISTOPHER JAMES WAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARY DIESEL |
Director | ||
TREVOR ALAN DOMM |
Director | ||
BRIAN JOHN READ |
Company Secretary | ||
BRIAN JOHN READ |
Director | ||
JAMES WILLIAM DAVID RUXTON |
Director | ||
ROLAND JOHN KNOTT |
Director | ||
GEORGE EDWARD DOWTY |
Company Secretary | ||
EDWARD GEORGE DOWTY |
Director | ||
GEORGE EDWARD DOWTY |
Director | ||
CARL TEOFRON SAVE |
Director | ||
KATHLEEN WINIFRED GARRINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEREK LANE & CO LIMITED | Director | 2018-03-20 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
DEREK LANE & CO (SOUTH WEST) LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
DLC DEFENCE LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
DEREK LANE (CONTRACTS) LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
BEAUMANOR ENGINEERING LIMITED | Director | 2018-03-20 | CURRENT | 1974-08-08 | Active - Proposal to Strike off | |
BALU LIMITED | Director | 2018-03-20 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
HES TRACTEC LIMITED | Director | 2017-10-11 | CURRENT | 2006-11-02 | Active | |
HES LUBEMEC LIMITED | Director | 2017-10-11 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
HES AUTOMATEC LIMITED | Director | 2017-10-11 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED | Director | 2017-10-11 | CURRENT | 1965-12-13 | Active | |
BRANCH HYDRAULIC SYSTEMS LIMITED | Director | 2017-10-11 | CURRENT | 1976-05-18 | Active | |
ORANGE COUNTY LTD. | Director | 2017-07-07 | CURRENT | 1994-09-14 | Active - Proposal to Strike off | |
PRIMARY FLUID POWER LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
HYDRAVALVE UK LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HYDRAULICS AND TRANSMISSIONS LIMITED | Director | 2017-01-21 | CURRENT | 2007-02-16 | Active | |
TRIPLESIX LIMITED | Director | 2016-07-29 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
FLUIDPOWER PROPERTIES LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
TITAN FLUID POWER LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
ONSITE FLUIDPOWER LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
FLUIDPOWER HOLDINGS LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
PROCESS FLUIDPOWER GROUP LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
HUK VALVES LIMITED | Director | 2016-03-18 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
HAITIMA FLOW CONTROL UK LIMITED | Director | 2016-03-18 | CURRENT | 2012-08-09 | Active | |
PROCESS FLUIDPOWER LIMITED | Director | 2016-03-18 | CURRENT | 1988-01-26 | Active - Proposal to Strike off | |
INDEQUIP LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
K R COUPLINGS LIMITED | Director | 2015-12-15 | CURRENT | 2004-07-06 | Active | |
BETABITE HYDRAULICS LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
NELSON FLUID POWER LTD | Director | 2015-07-03 | CURRENT | 2013-04-19 | Dissolved 2016-12-27 | |
HYDRODYNAMICS POWER ENGINEERING LIMITED | Director | 2015-07-03 | CURRENT | 1980-04-11 | Dissolved 2016-12-27 | |
NELSON HYDRAULICS LIMITED | Director | 2015-07-03 | CURRENT | 1965-05-24 | Active - Proposal to Strike off | |
ALBROCO LIMITED | Director | 2015-05-29 | CURRENT | 1987-11-02 | Dissolved 2016-12-27 | |
PMC FLUIDPOWER GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
FLUIDPOWER GROUP SERVICES UK LIMITED | Director | 2014-08-08 | CURRENT | 1968-02-01 | Active | |
FLUIDPOWER MIP LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
FLOWTECH FLUIDPOWER PLC | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
HYDRAULICS (IRELAND) LIMITED | Director | 2013-07-03 | CURRENT | 1970-06-30 | Active | |
FLOWTECHNOLOGY CZ LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FLOWTECH IPL LIMITED | Director | 2010-03-29 | CURRENT | 2004-08-17 | Dissolved 2016-02-02 | |
FLUIDPOWER GROUP UK LIMITED | Director | 2010-03-29 | CURRENT | 1982-10-15 | Active | |
FLOWTECH EUROPE LIMITED | Director | 2010-03-29 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
FLOWTECH MIDCO LIMITED | Director | 2010-03-29 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
FLOWTECHNOLOGY ASIA LIMITED | Director | 2010-03-29 | CURRENT | 1998-11-13 | Active - Proposal to Strike off | |
VITASSEM LIMITED | Director | 2010-03-29 | CURRENT | 1980-11-07 | Active - Proposal to Strike off | |
IPL FLUID POWER LIMITED | Director | 2010-03-29 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
FLUIDPOWER SHARED SERVICES LIMITED | Director | 2010-03-22 | CURRENT | 2004-08-17 | Active | |
CARLESTON PROPERTIES LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
HES AUTOMATEC LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
ISLAND PROJECTS LIMITED | Director | 2011-05-05 | CURRENT | 1976-02-17 | Active - Proposal to Strike off | |
HES LUBEMEC LIMITED | Director | 2008-07-24 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
HES TRACTEC LIMITED | Director | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED | Director | 1999-07-26 | CURRENT | 1965-12-13 | Active | |
CARLESTON PROJECTS LIMITED | Director | 1999-06-22 | CURRENT | 1999-05-25 | Liquidation | |
DEREK LANE & CO LIMITED | Director | 2018-03-20 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
DEREK LANE & CO (SOUTH WEST) LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
DLC DEFENCE LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
DEREK LANE (CONTRACTS) LTD | Director | 2018-03-20 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
BEAUMANOR ENGINEERING LIMITED | Director | 2018-03-20 | CURRENT | 1974-08-08 | Active - Proposal to Strike off | |
BALU LIMITED | Director | 2018-03-20 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
HES TRACTEC LIMITED | Director | 2017-10-11 | CURRENT | 2006-11-02 | Active | |
HES LUBEMEC LIMITED | Director | 2017-10-11 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
HES AUTOMATEC LIMITED | Director | 2017-10-11 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
HYDRAULIC EQUIPMENT SUPERMARKETS LIMITED | Director | 2017-10-11 | CURRENT | 1965-12-13 | Active | |
BRANCH HYDRAULIC SYSTEMS LIMITED | Director | 2017-10-11 | CURRENT | 1976-05-18 | Active | |
ORANGE COUNTY LTD. | Director | 2017-07-07 | CURRENT | 1994-09-14 | Active - Proposal to Strike off | |
HYDRAULICS AND TRANSMISSIONS LIMITED | Director | 2017-01-21 | CURRENT | 2007-02-16 | Active | |
TRIPLESIX LIMITED | Director | 2016-07-29 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
FLUIDPOWER PROPERTIES LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
TITAN FLUID POWER LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
ONSITE FLUIDPOWER LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
FLUIDPOWER HOLDINGS LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
PROCESS FLUIDPOWER GROUP LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
HUK VALVES LIMITED | Director | 2016-03-18 | CURRENT | 2012-08-03 | Active - Proposal to Strike off | |
HAITIMA FLOW CONTROL UK LIMITED | Director | 2016-03-18 | CURRENT | 2012-08-09 | Active | |
PROCESS FLUIDPOWER LIMITED | Director | 2016-03-18 | CURRENT | 1988-01-26 | Active - Proposal to Strike off | |
INDEQUIP LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
K R COUPLINGS LIMITED | Director | 2015-12-15 | CURRENT | 2004-07-06 | Active | |
BETABITE HYDRAULICS LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
NELSON FLUID POWER LTD | Director | 2015-07-03 | CURRENT | 2013-04-19 | Dissolved 2016-12-27 | |
HYDRODYNAMICS POWER ENGINEERING LIMITED | Director | 2015-07-03 | CURRENT | 1980-04-11 | Dissolved 2016-12-27 | |
NELSON HYDRAULICS LIMITED | Director | 2015-07-03 | CURRENT | 1965-05-24 | Active - Proposal to Strike off | |
HYDRAULICS (IRELAND) LIMITED | Director | 2015-07-03 | CURRENT | 1970-06-30 | Active | |
ALBROCO LIMITED | Director | 2015-05-29 | CURRENT | 1987-11-02 | Dissolved 2016-12-27 | |
PMC FLUIDPOWER GROUP LIMITED | Director | 2014-08-08 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
FLUIDPOWER GROUP SERVICES UK LIMITED | Director | 2014-08-08 | CURRENT | 1968-02-01 | Active | |
FLUIDPOWER MIP LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
FLOWTECH FLUIDPOWER PLC | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
FLOWTECHNOLOGY CZ LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
FLOWTECH IPL LIMITED | Director | 2009-11-28 | CURRENT | 2004-08-17 | Dissolved 2016-02-02 | |
FLOWTECH IPL LIMITED | Director | 2009-11-28 | CURRENT | 2004-08-17 | Dissolved 2016-02-02 | |
FLUIDPOWER GROUP UK LIMITED | Director | 2009-11-28 | CURRENT | 1982-10-15 | Active | |
FLOWTECH EUROPE LIMITED | Director | 2009-11-28 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
FLOWTECH MIDCO LIMITED | Director | 2009-11-28 | CURRENT | 2004-08-17 | Active - Proposal to Strike off | |
FLOWTECHNOLOGY ASIA LIMITED | Director | 2009-11-28 | CURRENT | 1998-11-13 | Active - Proposal to Strike off | |
VITASSEM LIMITED | Director | 2009-11-28 | CURRENT | 1980-11-07 | Active - Proposal to Strike off | |
IPL FLUID POWER LIMITED | Director | 2009-11-28 | CURRENT | 1995-06-23 | Active - Proposal to Strike off | |
FLUIDPOWER SHARED SERVICES LIMITED | Director | 2009-11-26 | CURRENT | 2004-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Christopher James Way on 2020-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/19 TO 28/12/19 | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GAVIN DIESEL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM Pimbo Road Pimbo Road Skelmersdale Lancashire WN8 9RB England | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-12-17 GBP 1.00 | |
CAP-SS | Solvency Statement dated 05/12/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RUSSELL CASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MARK FENNON | |
RP04CS01 | Second filing of Confirmation Statement dated 31/03/2018 | |
ANNOTATION | Clarification | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 11/10/2017 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR SEAN MARK FENNON | |
AP01 | DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS | |
PSC07 | CESSATION OF STUART GAVIN DIESEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pmc Fluidpower Limited as a person with significant control on 2017-10-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DIESEL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM DOWCO HOUSE UNIT J INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER GLOUCESTERSHIRE GL3 1DL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM, DOWCO HOUSE UNIT J, INNSWORTH TECHNOLOGY PARK,, INNSWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 31/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 22/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR DOMM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY DIESEL / 13/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GAVIN DIESEL / 13/08/2013 | |
AR01 | 31/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN READ | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JAMES WAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN READ | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARY DIESEL | |
AP01 | DIRECTOR APPOINTED MR TREVOR ALAN DOMM | |
AR01 | 31/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DOWCO INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/02/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/99 FROM: THE SITE OFFICE INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GL3 1DL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE WITHOUT WRITTEN INSTRUMENT | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP HES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | SIMPLY FLOORING LIMITED | 2005-11-08 | Outstanding |
We have found 1 mortgage charges which are owed to GROUP HES LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GROUP HES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
85287280 | Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment) | |||
84812010 | Valves for the control of oleohydraulic power transmission | |||
85011010 | Synchronous motors of an output <= 18 W | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
85013200 | DC motors and DC generators of an output > 750 W but <= 75 kW | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |