About

Registered Number: 04241899
Date of Incorporation: 27/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hardcastle Burton, Lake House Market Hill, Royston, Hertfordshire, SG8 9JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.