HES TRACTEC LIMITED
Status | ACTIVE |
Company No. | 05987275 |
Category | Private Limited Company |
Incorporated | 02 Nov 2006 |
Age | 17 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HES TRACTEC LIMITED is an active private limited company with number 05987275. It was incorporated 17 years, 5 months, 27 days ago, on 02 November 2006. The company address is Bollin House Bollin House, Wilmslow, SK9 1DP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryce Rowan Brooks
Termination date: 2023-04-30
Documents
Appoint person director company with name date
Date: 08 May 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John England
Appointment date: 2023-04-12
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 15 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-21
Officer name: Mr Bryce Rowan Brooks
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-17
Officer name: Mr Bryce Rowan Brooks
Documents
Termination secretary company with name termination date
Date: 18 May 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Christopher James Way
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Notification of a person with significant control
Date: 08 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Fluidpower Shared Services Limited
Documents
Cessation of a person with significant control
Date: 08 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Group Hes Limited
Cessation date: 2019-05-01
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Gavin Diesel
Termination date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
Old address: Pimbo Road Pimbo Road Skelmersdale WN8 9RB England
Change date: 2018-12-21
New address: Bollin House Riverside Business Park Wilmslow SK9 1DP
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Cash
Appointment date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mark Fennon
Termination date: 2018-10-01
Documents
Change account reference date company current extended
Date: 12 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: Pimbo Road Pimbo Road Skelmersdale WN8 9RB
Change date: 2017-10-19
Old address: Dowco House Innsworth Technology Park Innsworth Lane Gloucester Gloucestershire GL3 1DL
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-11
Psc name: Stuart Gavin Diesel
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Mark Fennon
Appointment date: 2017-10-11
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-11
Psc name: Group Hes Limited
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryce Rowan Brooks
Appointment date: 2017-10-11
Documents
Mortgage satisfy charge full
Date: 17 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 13 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Gavin Diesel
Change date: 2013-08-13
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Way
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Read
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Read
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Brian John Read
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Gavin Diesel
Change date: 2009-11-02
Documents
Legacy
Date: 05 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 19 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 30/06/2008
Documents
Accounts with accounts type dormant
Date: 12 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: dowco house unit j innforth technology park innforth lane gloucester GL3 1DL
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 BRADFORD DRIVE,COLCHESTER,CO4 5ZA
Number: | 11395570 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLT INDUSTRIAL SERVICES LIMITED
4 RUDGATE COURT,WETHERBY,LS23 7BF
Number: | 02267783 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURACRES,YORK,YO42 4RN
Number: | 09972848 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEH ENTERTAINMENTS (UK) LIMITED
20 BERKELEY SQUARE,LONDON,W1J 6EQ
Number: | 08597138 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NIGHTJAR ROAD,GLOUCESTER,GL3 4RN
Number: | 09623680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 LIMEGROVE ESTATE,HAVERHILL,CB9 7XU
Number: | 07398288 |
Status: | ACTIVE |
Category: | Private Limited Company |