About

Registered Number: 03754961
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: Whitewall Centre Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4DZ

 

Founded in 1999, H. E. Services (Plant Hire) Ltd have registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Luscombe, Clare Jane, Durey, Pamela Sylvia, Larcom, Jonathan Matthew, Luscombe, Clare Jane, Leyshon, Pauline for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUREY, Pamela Sylvia 19 December 2001 - 1
LARCOM, Jonathan Matthew 01 October 2016 - 1
LUSCOMBE, Clare Jane 21 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
LUSCOMBE, Clare Jane 01 January 2013 - 1
LEYSHON, Pauline 19 December 2001 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 January 2011
AUD - Auditor's letter of resignation 05 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 June 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 17 December 2001
AUD - Auditor's letter of resignation 09 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 25 March 2000
225 - Change of Accounting Reference Date 15 February 2000
395 - Particulars of a mortgage or charge 06 October 1999
395 - Particulars of a mortgage or charge 22 June 1999
MEM/ARTS - N/A 07 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
CERTNM - Change of name certificate 01 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 April 2005 Outstanding

N/A

Debenture 14 March 2000 Fully Satisfied

N/A

Master agreement 30 September 1999 Fully Satisfied

N/A

Charge 18 June 1999 Fully Satisfied

N/A

Debenture 30 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.