Company Information for HEG TRADING UK LIMITED
5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, UB3 1HA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEG TRADING UK LIMITED | ||
Legal Registered Office | ||
5th Floor, The Shipping Building Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 05079572 | |
---|---|---|
Company ID Number | 05079572 | |
Date formed | 2004-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:21:10 |
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 |
---|---|---|
SIMON MARTIN CONYERS |
||
RICHARD ANTHONY WINSLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN YING KIT WONG |
Director | ||
JAMES LESLIE SHUTLER |
Director | ||
SEBASTIAN DE LEMOS |
Director | ||
ADAM JAMES SMITH |
Director | ||
DARREN PAUL LINGHAM |
Director | ||
DOMINIC EDWARD TAYLOR |
Director | ||
SEBASTIAN DE LEMOS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO DADDY EUROPE LIMITED | Director | 2018-06-19 | CURRENT | 2007-03-13 | Active | |
COMPILA LIMITED | Director | 2017-12-07 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
123-REG LIMITED | Director | 2017-12-07 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2017-12-07 | CURRENT | 2008-03-07 | Liquidation | |
HEL MIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
SUPANAMES LIMITED | Director | 2017-12-07 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 2003-06-06 | Active | |
UK WEBHOSTING LTD | Director | 2017-12-07 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
SWARMA LIMITED | Director | 2017-12-07 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-12-07 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
ELASTICHOSTS LTD | Director | 2017-12-07 | CURRENT | 1999-12-01 | Liquidation | |
M C N MEDIA LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
GDH ROBIN LIMITED | Director | 2017-12-07 | CURRENT | 2003-08-14 | Active | |
MESH DIGITAL LIMITED | Director | 2017-12-07 | CURRENT | 2003-09-30 | Active | |
DOMAINMONSTER LIMITED | Director | 2017-12-07 | CURRENT | 2009-03-28 | Active - Proposal to Strike off | |
HEL BIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
DOMAINBOX LIMITED | Director | 2017-12-07 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-12-07 | CURRENT | 2010-10-14 | Active | |
PARAGON INTERNET GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2011-03-22 | Active | |
HOST EUROPE GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2013-07-18 | Active | |
IDENTISAFE LIMITED | Director | 2017-12-07 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
P.I.G. HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2015-09-23 | Liquidation | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2017-12-07 | CURRENT | 2003-02-21 | Liquidation | |
HEL HOLDING LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
P.I.G. HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-23 | Liquidation | |
COMPILA LIMITED | Director | 2017-07-05 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-07-05 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
UK WEBHOSTING LTD | Director | 2017-07-05 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
SWARMA LIMITED | Director | 2017-07-05 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
5QUIDHOST LTD | Director | 2017-07-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
MESH DIGITAL LIMITED | Director | 2017-07-05 | CURRENT | 2003-09-30 | Active | |
DOMAINBOX LIMITED | Director | 2017-07-05 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
IDENTITY PROTECT LIMITED | Director | 2017-07-05 | CURRENT | 2010-10-14 | Active | |
IDENTISAFE LIMITED | Director | 2017-07-05 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
M C N MEDIA LIMITED | Director | 2016-12-31 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
SIGN-UP TECHNOLOGIES LIMITED | Director | 2016-12-31 | CURRENT | 2003-02-21 | Liquidation | |
HEL MIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL FINCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HEL BIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
HOST EUROPE GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2013-04-30 | Active | |
HOST EUROPE INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2013-07-18 | Active | |
HEL HOLDING LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
WEBFUSION INTERNET LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2016-11-22 | |
DONHOST LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
WEBFUSION LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
123-REG LIMITED | Director | 2014-07-17 | CURRENT | 2004-12-07 | Active | |
HOST EUROPE LIMITED | Director | 2014-07-17 | CURRENT | 2008-03-07 | Liquidation | |
SUPANAMES LIMITED | Director | 2014-07-17 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2014-07-17 | CURRENT | 2003-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MICHELE LAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Martin Conyers on 2018-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTIN CONYERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DE LEMOS | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY WINSLOW | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/10/16 | |
CERTNM | COMPANY NAME CHANGED THERMAL DEGREE LIMITED CERTIFICATE ISSUED ON 06/10/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 14/03/16 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHUTLER / 07/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN DE LEMOS / 07/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM 113-114 Buckingham Avenue Slough SL1 4PF | |
AP01 | DIRECTOR APPOINTED JAMES SHUTLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN LINGHAM | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 28 | |
AR01 | 23/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN DE LEMOS / 31/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SEBASTIAN DE LEMOS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM CONKERS BANNERDOWN ROAD BATHEASTON BATH AVON BA1 7PL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 20/03/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 23/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL LINGHAM / 20/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EDWARD TAYLOR / 20/03/2013 | |
AP01 | DIRECTOR APPOINTED DARREN PAUL LINGHAM | |
AP01 | DIRECTOR APPOINTED ADAM JAMES SMITH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC EDWARD TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN DE LEMOS / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
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 HEG TRADING UK LIMITED
HEG TRADING UK LIMITED owns 11 domain names.
thdg.co.uk guardkit.co.uk vida-host.co.uk hostingforlife.co.uk vidacloud.co.uk vidahost.co.uk vidahosting.co.uk vidahosts.co.uk securemachines.co.uk designerleatherbags.co.uk nediary.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford 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.
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. |