Company NameH.E.S.H. Computer Services Ltd
Company StatusActive
Company Number03003479
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Previous NameH.E.S. Home Computer Services Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Clive Reynolds
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(4 months, 1 week after company formation)
Appointment Duration29 years
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address49 Westborough Way
Anlaby Common
Hull
East Yorkshire
HU4 7SW
Director NameMrs Elizabeth Frances Reynolds
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence Address49 Westborough Way
Hull
North Humberside
HU4 7SW
Secretary NameMrs Elizabeth Frances Reynolds
NationalityBritish
StatusCurrent
Appointed30 March 1999(4 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleAdministrator Assistant
Country of ResidenceEngland
Correspondence Address49 Westborough Way
Hull
North Humberside
HU4 7SW
Director NameMr Lyndon Douglas Reynolds
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(19 years after company formation)
Appointment Duration10 years, 3 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address49 Westborough Way
Anlaby Common
Hull
East Riding Of Yorkshire
HU4 7SW
Director NameMr Andrew Mark Goy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleElectronics Engineer
Correspondence Address352 Chanterlands Avneue North
Kingston Upon Hull
North Humberside
HU5 4ED
Director NameMr John Knowles
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleSales And Marketing Manager
Correspondence Address32 Queens Way
Cottingham
North Humberside
HU16 4EP
Secretary NameMr Andrew Mark Goy
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleElectronics Engineer
Correspondence Address352 Chanterlands Avneue North
Kingston Upon Hull
North Humberside
HU5 4ED
Secretary NamePamela Mary Knowles
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 March 1999)
RoleCompany Director
Correspondence Address32 Queens Way
Cottingham
North Humberside
HU16 4EP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehesh.co.uk

Location

Registered Address8 Louis Pearlman Centre
Goulton Street
Hull
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

55 at £1Clive Reynolds
55.00%
Ordinary
45 at £1Elizabeth Frances Reynolds
45.00%
Ordinary

Financials

Year2014
Net Worth£54,589
Cash£50,272
Current Liabilities£39,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 December 2021Change of details for Mr Clive Reynolds as a person with significant control on 1 December 2021 (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with updates (4 pages)
29 December 2021Change of details for Mrs Elizabeth Frances Reynolds as a person with significant control on 1 December 2021 (2 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 January 2021Director's details changed for Mr Lyndon Douglas Reynolds on 1 January 2021 (2 pages)
6 January 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 200
(3 pages)
18 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Appointment of Mr Lyndon Douglas Reynolds as a director (2 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Appointment of Mr Lyndon Douglas Reynolds as a director (2 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Elizabeth Frances Reynolds on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Elizabeth Frances Reynolds on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Clive Reynolds on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Clive Reynolds on 27 January 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 06/01/08; full list of members (3 pages)
14 January 2008Return made up to 06/01/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 January 2007Return made up to 06/01/07; full list of members (3 pages)
31 January 2007Return made up to 06/01/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Registered office changed on 16/01/06 from: louis pearlman centre goulton street hull HU3 4DL (1 page)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: louis pearlman centre goulton street hull HU3 4DL (1 page)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
4 October 2005Amended accounts made up to 31 December 2004 (6 pages)
4 October 2005Amended accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
12 January 2004Return made up to 20/12/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
8 January 2003Return made up to 20/12/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 20/12/01; full list of members (6 pages)
7 February 2002Return made up to 20/12/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 1999Return made up to 20/12/99; full list of members (6 pages)
22 December 1999Return made up to 20/12/99; full list of members (6 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
17 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 December 1998Return made up to 20/12/98; no change of members (4 pages)
11 December 1998Return made up to 20/12/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
7 January 1998Ad 19/12/97--------- £ si 98@1 (2 pages)
7 January 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Ad 19/12/97--------- £ si 98@1 (2 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 20/12/96; no change of members (4 pages)
17 December 1996Return made up to 20/12/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 May 1996Company name changed H.E.S. home computer services li mited\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed H.E.S. home computer services li mited\certificate issued on 20/05/96 (2 pages)
17 January 1996Return made up to 20/12/95; full list of members (5 pages)
17 January 1996Return made up to 20/12/95; full list of members (5 pages)
14 June 1995Ad 14/12/94--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 June 1995Ad 14/12/94--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)