About

Registered Number: 06655066
Date of Incorporation: 24/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Based in Wilmslow, Hes Lubemec Ltd was founded on 24 July 2008, it's status is listed as "Active". The current directors of this company are Way, Christopher James, Corporate Appointments Limited, Diesel, Stuart Gavin, Read, Brian John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 24 July 2008 24 July 2008 1
DIESEL, Stuart Gavin 24 July 2008 30 November 2018 1
READ, Brian John 24 July 2008 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WAY, Christopher James 31 October 2011 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
TM02 - Termination of appointment of secretary 18 May 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 12 September 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
TM01 - Termination of appointment of director 13 February 2019
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 13 November 2018
DISS40 - Notice of striking-off action discontinued 17 October 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA01 - Change of accounting reference date 12 June 2018
AD01 - Change of registered office address 19 October 2017
PSC02 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 12 February 2014
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 07 February 2012
TM02 - Termination of appointment of secretary 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 03 December 2009
AA01 - Change of accounting reference date 10 November 2009
363a - Annual Return 03 August 2009
395 - Particulars of a mortgage or charge 05 June 2009
CERTNM - Change of name certificate 03 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.