HEBE HOLDINGS LTD

2 Bromwich Court, 1st Floor Gorsey Lane 2 Bromwich Court, 1st Floor Gorsey Lane, Birmingham, B46 1JU, England
StatusACTIVE
Company No.11771708
CategoryPrivate Limited Company
Incorporated16 Jan 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

HEBE HOLDINGS LTD is an active private limited company with number 11771708. It was incorporated 5 years, 4 months, 1 day ago, on 16 January 2019. The company address is 2 Bromwich Court, 1st Floor Gorsey Lane 2 Bromwich Court, 1st Floor Gorsey Lane, Birmingham, B46 1JU, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert William Mclean

Termination date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Bertenshaw Ainley

Appointment date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-22

Officer name: Darren Paul Grassby

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-22

Officer name: Mr Jeremy Robert Arthur Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mensforth

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Robert William Mclean

Appointment date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU

Change date: 2021-12-09

Old address: 34 Harborne Road Birmingham B15 3AA England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH01

Capital : 15,285,175.45 GBP

Date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Nicholas John Perrin

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-04

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-04

Psc name: Hebe Topco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trispan of Sk Gp Llp

Cessation date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Hope

Termination date: 2020-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Hope

Termination date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Stephen Mensforth

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Paul William Wilkinson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Nicholas John Perrin

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Capital : 14,994,624.201547 GBP

Date: 2019-05-10

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trispan Investments Ltd

Cessation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trispan of Sk Gp Llp

Notification date: 2019-02-01

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 14,994,624.20 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Fady Michel Abouchalache

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 34 Harborne Road Birmingham B15 3AA

Change date: 2019-02-05

Old address: 39 Sloane Street London SW1X 9LP United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Hope

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Richard Julian Bowser

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Hope

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Grassby

Appointment date: 2019-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-08-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAB TRADING COMPANY LIMITED

52 52 HYDE CRESCENT ST,LONDON,NW9 7HA

Number:11860901
Status:ACTIVE
Category:Private Limited Company

BOWLINE DESIGN LTD

2A THE COPPINS,ST. ALBANS,AL3 8RP

Number:11076303
Status:ACTIVE
Category:Private Limited Company

MURRAY FRANKLIN ELECTRICAL ENGINEERS LTD

TIGH NA GLEANN,FORRES,IV36 2SA

Number:SC500683
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE SITE SOLUTIONS LTD

23 MAIN STREET,MELTON MOWBRAY,LE14 3RZ

Number:09899367
Status:ACTIVE
Category:Private Limited Company
Number:00002404
Status:ACTIVE
Category:Private Limited Company

STANTHORNE (TARPORLEY) LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:10905181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source