Anlaby Common
Hull
East Yorkshire
HU4 7SW
Director Name | Mrs Elizabeth Frances Reynolds |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | 49 Westborough Way Hull North Humberside HU4 7SW |
Secretary Name | Mrs Elizabeth Frances Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | 49 Westborough Way Hull North Humberside HU4 7SW |
Director Name | Mr Lyndon Douglas Reynolds |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(19 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 49 Westborough Way Anlaby Common Hull East Riding Of Yorkshire HU4 7SW |
Director Name | Mr Andrew Mark Goy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 352 Chanterlands Avneue North Kingston Upon Hull North Humberside HU5 4ED |
Director Name | Mr John Knowles |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | 32 Queens Way Cottingham North Humberside HU16 4EP |
Secretary Name | Mr Andrew Mark Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 352 Chanterlands Avneue North Kingston Upon Hull North Humberside HU5 4ED |
Secretary Name | Pamela Mary Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 32 Queens Way Cottingham North Humberside HU16 4EP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | hesh.co.uk |
---|
Registered Address | 8 Louis Pearlman Centre Goulton Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
55 at £1 | Clive Reynolds 55.00% Ordinary |
---|---|
45 at £1 | Elizabeth Frances Reynolds 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,589 |
Cash | £50,272 |
Current Liabilities | £39,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 December 2021 | Change of details for Mr Clive Reynolds as a person with significant control on 1 December 2021 (2 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
29 December 2021 | Change of details for Mrs Elizabeth Frances Reynolds as a person with significant control on 1 December 2021 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Lyndon Douglas Reynolds on 1 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 12 Louis Pearlman Centre Goulton Street Hull HU3 4DL to 8 Louis Pearlman Centre Goulton Street Hull HU3 4DL on 6 January 2021 (1 page) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
18 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Appointment of Mr Lyndon Douglas Reynolds as a director (2 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Appointment of Mr Lyndon Douglas Reynolds as a director (2 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Elizabeth Frances Reynolds on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Elizabeth Frances Reynolds on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Clive Reynolds on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Clive Reynolds on 27 January 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: louis pearlman centre goulton street hull HU3 4DL (1 page) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: louis pearlman centre goulton street hull HU3 4DL (1 page) |
16 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
4 October 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Ad 19/12/97--------- £ si 98@1 (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
7 January 1998 | Ad 19/12/97--------- £ si 98@1 (2 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Company name changed H.E.S. home computer services li mited\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed H.E.S. home computer services li mited\certificate issued on 20/05/96 (2 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
17 January 1996 | Return made up to 20/12/95; full list of members (5 pages) |
14 June 1995 | Ad 14/12/94--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
14 June 1995 | Ad 14/12/94--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |