About

Registered Number: 00624406
Date of Incorporation: 31/03/1959 (66 years ago)
Company Status: Active
Registered Address: C/O Greenways Recycling Limited Newmarket Road, Risby, Bury St. Edmunds, Suffolk, IP28 6RE,

 

Heh Enterprises Ltd was registered on 31 March 1959 and has its registered office in Bury St. Edmunds, Suffolk. We don't know the number of employees at Heh Enterprises Ltd. The companies director is listed as Hensby, Ferdinand Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSBY, Ferdinand Arthur N/A 15 October 1997 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
PSC04 - N/A 04 December 2019
PSC07 - N/A 04 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
PSC04 - N/A 11 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 December 2017
MR01 - N/A 28 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 05 January 2016
MR04 - N/A 19 November 2015
MR04 - N/A 19 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 12 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 16 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 March 2009
353 - Register of members 08 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 03 November 2003
395 - Particulars of a mortgage or charge 10 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 30 October 2001
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 26 August 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 26 August 1999
CERTNM - Change of name certificate 24 June 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 24 December 1998
169 - Return by a company purchasing its own shares 07 January 1998
MEM/ARTS - N/A 15 December 1997
363s - Annual Return 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
AUD - Auditor's letter of resignation 06 November 1997
395 - Particulars of a mortgage or charge 01 November 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
AA - Annual Accounts 30 October 1997
AUD - Auditor's letter of resignation 27 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 21 December 1995
RESOLUTIONS - N/A 12 April 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 22 December 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 06 February 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 17 February 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
288 - N/A 06 November 1987
363 - Annual Return 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 01 September 1987
AA - Annual Accounts 30 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

A registered charge 04 September 2014 Outstanding

N/A

Mortgage 12 October 2011 Outstanding

N/A

Debenture 17 August 2011 Outstanding

N/A

Debenture 30 May 2003 Fully Satisfied

N/A

Legal mortgage 20 May 2003 Fully Satisfied

N/A

All assets debenture 21 August 2000 Outstanding

N/A

Legal charge 17 October 1997 Fully Satisfied

N/A

Debenture deed 17 October 1997 Outstanding

N/A

Debenture 13 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.