Company NameH & E Electrical Services Limited
DirectorsJohn Exley and Mark Robert Hanson
Company StatusActive
Company Number05880174
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Exley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ecklands Croft
Millhouse Green
Sheffield
S36 9AJ
Director NameMr Mark Robert Hanson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Baslow Cresent
Dodworth
Barnsley
South Yorkshire
S75 3SG
Secretary NameJohn Exley
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ecklands Croft
Millhouse Green
Sheffield
S36 9AJ

Contact

Websiteheelectrical.co.uk
Telephone07 970029607
Telephone regionMobile

Location

Registered Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1John Exley
30.00%
Ordinary
30 at £1Mark Hanson
30.00%
Ordinary
20 at £1Jane Exley
20.00%
Ordinary
20 at £1Sarah Hanson
20.00%
Ordinary

Financials

Year2014
Net Worth£105,486
Cash£55,788
Current Liabilities£231,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

8 December 2016Delivered on: 12 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 July 2010Delivered 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 2009Delivered 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

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
27 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 July 2022Notification of Mark Robert Hanson as a person with significant control on 1 July 2016 (2 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 December 2016Registration of charge 058801740003, created on 8 December 2016 (20 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Registration of charge 058801740003, created on 8 December 2016 (20 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
6 December 2016Satisfaction of charge 2 in full (1 page)
6 December 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Secretary's details changed for John Exley on 14 October 2016 (1 page)
18 October 2016Secretary's details changed for John Exley on 14 October 2016 (1 page)
14 October 2016Director's details changed for John Exley on 13 October 2016 (2 pages)
14 October 2016Director's details changed for John Exley on 13 October 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Registered office address changed from 53 Champany Fields Dodworth Barnsley South Yorks S75 3TS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 53 Champany Fields Dodworth Barnsley South Yorks S75 3TS on 28 September 2010 (1 page)
2 August 2010Director's details changed for John Exley on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mark Hanson on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for John Exley on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mark Hanson on 1 January 2010 (2 pages)
2 August 2010Director's details changed for John Exley on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mark Hanson on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 October 2007Registered office changed on 24/10/07 from: 20 whitehill avenue barnsley south yorkshire S70 6PP (1 page)
24 October 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 October 2007Registered office changed on 24/10/07 from: 20 whitehill avenue barnsley south yorkshire S70 6PP (1 page)
24 October 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 September 2007Return made up to 18/07/07; full list of members (2 pages)
11 September 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)