About

Registered Number: 04244894
Date of Incorporation: 02/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS,

 

Having been setup in 2001, Hes (Electrical Mechanical Systems) Ltd have registered office in Newcastle Under Lyme, it's status is listed as "Active". There are 4 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUYET, Lee 16 March 2011 - 1
WEBB, Bernard William 02 July 2001 28 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLLINS, Claire 18 March 2011 - 1
WEBB, Hannah 02 July 2001 18 March 2011 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 April 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 04 May 2018
RESOLUTIONS - N/A 21 March 2018
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 10 April 2013
SH01 - Return of Allotment of shares 09 November 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 07 March 2012
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 30 March 2011
AD01 - Change of registered office address 22 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP03 - Appointment of secretary 18 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 25 February 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.