173 Chorley New Road
Bolton
Great Manchester
BL1 4QZ
Secretary Name | Julie Ann Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2004(5 years after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Great Manchester BL1 4QZ |
Director Name | Ann Johnson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 39 Turton Heights Bolton BL2 3DU |
Director Name | Ulrich Wetter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Turton Heights Bolton Lancashire BL2 3DU |
Secretary Name | Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 39 Turton Heights Bolton BL2 3DU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | hesenterprises.co.uk |
---|---|
Telephone | 01491 467067 |
Telephone region | Henley-on-Thames |
Registered Address | Laurel House 173 Chorley New Road Bolton Great Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
40k at £1 | Max Plant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,330 |
Cash | £15,033 |
Current Liabilities | £1,097,411 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
4 February 2004 | Delivered on: 6 February 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Security deposit agreement Secured details: £2,500 due or to become due from the company to the chargee. Particulars: The deposit of £2,500 paid to the landlord by the tenant;. See the mortgage charge document for full details. Outstanding |
---|---|
10 December 1999 | Delivered on: 17 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
11 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 March 2017 | Director's details changed for Mr Andrew Shaw on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Andrew Shaw on 2 March 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 August 2014 | Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Andrew Shaw on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page) |
7 August 2014 | Secretary's details changed for Julie Ann Shaw on 7 August 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Andrew Shaw on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Andrew Shaw on 17 December 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Particulars of mortgage/charge (7 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
28 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
6 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 169 chorley new road bolton BL1 4QZ (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 169 chorley new road bolton BL1 4QZ (1 page) |
16 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
16 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 March 2001 | Company name changed hyundai equipment sales (north w est) LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed hyundai equipment sales (north w est) LIMITED\certificate issued on 23/03/01 (2 pages) |
21 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members
|
29 December 1999 | Return made up to 17/12/99; full list of members
|
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Full accounts made up to 31 August 1999 (11 pages) |
9 November 1999 | Full accounts made up to 31 August 1999 (11 pages) |
6 September 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
6 September 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Ad 17/12/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Ad 17/12/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 December 1998 | Incorporation (15 pages) |
17 December 1998 | Incorporation (15 pages) |