Company NameHechem Ltd
DirectorVishwanathaiah Hiremath
Company StatusActive
Company Number11855249
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Vishwanathaiah Hiremath
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Appleby Close Littleover
Derby
Derbyshire
DE23 3XL
Secretary NameMrs Mangala Hiremath
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address33 Appleby Close Littleover
Derby
Derbyshire
DE23 3XL

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

10 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
8 March 2023Termination of appointment of Mangala Hiremath as a secretary on 1 March 2023 (1 page)
5 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 May 2022Change of details for Mangala Hiremath as a person with significant control on 24 May 2022 (2 pages)
24 May 2022Cessation of Vishwanathaiah Hiremath as a person with significant control on 4 May 2022 (1 page)
15 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 15 March 2022 (1 page)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
20 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 April 2020Secretary's details changed for Mrs Mangala Hiremath on 7 April 2020 (1 page)
7 April 2020Change of details for Mr Vishwanathaiah Hiremath as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Vishwanathaiah Hiremath on 7 April 2020 (2 pages)
7 April 2020Change of details for Mangala Hiremath as a person with significant control on 7 April 2020 (2 pages)
5 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 100
(33 pages)