About

Registered Number: 02345660
Date of Incorporation: 09/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Brick Kiln Way, The Levels, Industria, Rugeley, Staffordshire, WS15 1RD

 

H.E.P.'s Ltd was registered on 09 February 1989 with its registered office in Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Percival, Ronald David, Percival, Carol Anne, Easton, Dorothy Mary, Easton, Raymond are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Ronald David N/A - 1
EASTON, Dorothy Mary N/A 04 April 2008 1
EASTON, Raymond N/A 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Carol Anne N/A 01 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 17 March 2018
CS01 - N/A 09 February 2018
MR04 - N/A 28 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 02 May 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 19 February 1996
363s - Annual Return 17 March 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 22 April 1994
288 - N/A 09 February 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 March 1993
288 - N/A 16 December 1992
AA - Annual Accounts 21 June 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
363s - Annual Return 03 March 1992
363a - Annual Return 01 June 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 31 October 1990
CERTNM - Change of name certificate 12 July 1990
395 - Particulars of a mortgage or charge 31 July 1989
287 - Change in situation or address of Registered Office 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1989
288 - N/A 18 February 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.