Millhouse Green
Sheffield
S36 9AJ
Director Name | Mr Mark Robert Hanson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Baslow Cresent Dodworth Barnsley South Yorkshire S75 3SG |
Secretary Name | John Exley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ecklands Croft Millhouse Green Sheffield S36 9AJ |
Website | heelectrical.co.uk |
---|---|
Telephone | 07 970029607 |
Telephone region | Mobile |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | John Exley 30.00% Ordinary |
---|---|
30 at £1 | Mark Hanson 30.00% Ordinary |
20 at £1 | Jane Exley 20.00% Ordinary |
20 at £1 | Sarah Hanson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,486 |
Cash | £55,788 |
Current Liabilities | £231,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
8 December 2016 | Delivered on: 12 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
24 July 2010 | Delivered on: 30 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 November 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
27 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 July 2022 | Notification of Mark Robert Hanson as a person with significant control on 1 July 2016 (2 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 December 2016 | Registration of charge 058801740003, created on 8 December 2016 (20 pages) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Registration of charge 058801740003, created on 8 December 2016 (20 pages) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Satisfaction of charge 2 in full (1 page) |
6 December 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | Secretary's details changed for John Exley on 14 October 2016 (1 page) |
18 October 2016 | Secretary's details changed for John Exley on 14 October 2016 (1 page) |
14 October 2016 | Director's details changed for John Exley on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for John Exley on 13 October 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Registered office address changed from 53 Champany Fields Dodworth Barnsley South Yorks S75 3TS on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 53 Champany Fields Dodworth Barnsley South Yorks S75 3TS on 28 September 2010 (1 page) |
2 August 2010 | Director's details changed for John Exley on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Hanson on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for John Exley on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Hanson on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for John Exley on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark Hanson on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 whitehill avenue barnsley south yorkshire S70 6PP (1 page) |
24 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 20 whitehill avenue barnsley south yorkshire S70 6PP (1 page) |
24 October 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |