About

Registered Number: 03684861
Date of Incorporation: 17/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Laurel House, 173 Chorley New Road, Bolton, Great Manchester, BL1 4QZ

 

Having been setup in 1998, H.E.S. Enterprises Ltd have registered office in Bolton, it's status in the Companies House registry is set to "Active". The companies director is listed as Johnson, Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ann 17 December 1998 05 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 02 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 June 2004
395 - Particulars of a mortgage or charge 06 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 February 2004
RESOLUTIONS - N/A 16 January 2004
363s - Annual Return 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 16 May 2001
CERTNM - Change of name certificate 23 March 2001
363s - Annual Return 21 January 2001
363s - Annual Return 29 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
AA - Annual Accounts 09 November 1999
225 - Change of Accounting Reference Date 06 September 1999
225 - Change of Accounting Reference Date 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 13 January 1999
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
Security deposit agreement 04 February 2004 Outstanding

N/A

Mortgage debenture 10 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.