About

Registered Number: 04650578
Date of Incorporation: 29/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Barton Forge, Alexandra Road, Enfield, Middlesex, EN3 7EH

 

Hel Hydraulic Engineering Ltd was registered on 29 January 2003 and has its registered office in Enfield, it's status at Companies House is "Active". The current directors of the company are listed as Lee, Claire Marie, Lee, Colin Charles, Gedge, Stephen, Noyce, Robin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Colin Charles 31 July 2012 - 1
GEDGE, Stephen 31 January 2003 01 May 2005 1
NOYCE, Robin 01 May 2005 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LEE, Claire Marie 31 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 01 November 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 19 November 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.