Company Information for H.E.S. ENTERPRISES LIMITED
LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, GREAT MANCHESTER, BL1 4QZ,
|
Company Registration Number
03684861
Private Limited Company
Active |
Company Name | |
---|---|
H.E.S. ENTERPRISES LIMITED | |
Legal Registered Office | |
LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON GREAT MANCHESTER BL1 4QZ Other companies in BL1 | |
Company Number | 03684861 | |
---|---|---|
Company ID Number | 03684861 | |
Date formed | 1998-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB712745543 |
Last Datalog update: | 2024-01-08 17:25:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H.E.S. Enterprises LLC | 160 Palmer Dr Fort Collins CO 80525 | Good Standing | Company formed on the 2016-07-06 | |
H.E.S. ENTERPRISES LLC | 2811 PALM ACRES AVE LAKE WALES FL 33898 | Inactive | Company formed on the 2007-08-10 | |
H.E.S. ENTERPRISES, LLC | 22914 AMUR DR PORTER TX 77365 | Active | Company formed on the 2009-04-27 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN SHAW |
||
ANDREW SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN JOHNSON |
Company Secretary | ||
ANN JOHNSON |
Director | ||
ULRICH WETTER |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX PLANT LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active | |
MAX PLANT LIMITED | Director | 2002-05-31 | CURRENT | 2002-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Shaw on 2017-03-02 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Shaw on 2014-08-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANN SHAW on 2014-08-07 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Shaw on 2009-12-17 | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 169 CHORLEY NEW ROAD BOLTON BL1 4QZ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
CERTNM | COMPANY NAME CHANGED HYUNDAI EQUIPMENT SALES (NORTH W EST) LIMITED CERTIFICATE ISSUED ON 23/03/01 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/12/98--------- £ SI 39999@1=39999 £ IC 1/40000 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT AGREEMENT | Outstanding | ALLIED DUNBAR ASSURANCE PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 H.E.S. ENTERPRISES LIMITED
H.E.S. ENTERPRISES LIMITED owns 1 domain names.
hesenterprises.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84295290 | Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators) | |||
84314920 | Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s. | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84314920 | Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s. | |||
84295290 | Self-propelling mechanical shovels with a 360° revolving superstructure (other than on track-laying excavators) | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 | |||
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | |||
84314100 | Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430 |
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. |