Founded in 2001, Heasell Electromechanical Services Ltd have registered office in Royston, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Abrams, Joanna Catherine, Abrams, Gary Brian at Companies House. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAMS, Gary Brian | 27 June 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAMS, Joanna Catherine | 27 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 01 July 2014 | |
CH03 - Change of particulars for secretary | 01 July 2014 | |
CH01 - Change of particulars for director | 01 July 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363s - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 24 July 2002 | |
225 - Change of Accounting Reference Date | 28 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
NEWINC - New incorporation documents | 27 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2009 | Outstanding |
N/A |
Debenture | 24 March 2003 | Fully Satisfied |
N/A |
Debenture | 24 March 2003 | Fully Satisfied |
N/A |