HETAS LIMITED
Overview
Company Name | HETAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02117828 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HETAS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HETAS LIMITED located?
Registered Office Address | Severn House, Unit 5, Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HETAS LIMITED?
Company Name | From | Until |
---|---|---|
DSFAAS LIMITED | Mar 31, 1987 | Mar 31, 1987 |
What are the latest accounts for HETAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HETAS LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for HETAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Cleaner Safer Group as a person with significant control on May 18, 2023 | 4 pages | PSC02 | ||||||||||
Cessation of Andrew John Harvey as a person with significant control on May 18, 2023 | 3 pages | PSC07 | ||||||||||
Cessation of Kaye Fiona Jean Welfare as a person with significant control on May 18, 2023 | 3 pages | PSC07 | ||||||||||
Cessation of Bruce Allen as a person with significant control on May 18, 2023 | 3 pages | PSC07 | ||||||||||
Cessation of Barry Trevor Wyatt as a person with significant control on May 18, 2023 | 3 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Barry Trevor Wyatt as a person with significant control on Aug 01, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Barry Trevor Wyatt as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kaye Fiona Welfare as a person with significant control on Nov 01, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Notification of Kaye Fiona Welfare as a person with significant control on Aug 31, 2020 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Richard George Wakeford as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Richard George Wakeford as a person with significant control on Aug 31, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Kaye Fiona Jean Welfare as a person with significant control on Mar 01, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of HETAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Helen | Secretary | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Newpwn Trading Estate, Gloucestershire England | 207100150001 | |||||||
ALLEN, Bruce Norman | Director | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire England | United Kingdom | British | Ceo & Director | 101622560002 | ||||
HARVEY, Andrew John | Director | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | United Kingdom | British | Company Director | 214116990001 | ||||
WELFARE, Kaye Fiona Jean | Director | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | United Kingdom | British | Partnership Director | 78061370002 | ||||
WYATT, Barry Trevor | Director | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | United Kingdom | British | Local Government Officer | 285955020001 | ||||
ALLEN, Bruce Norman | Secretary | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire England | British | Director & Gen Manager | 101622560002 | |||||
JENKINS, Peter Wilhelm | Secretary | Benhay Apperley GL19 4DQ Gloucester Gloucestershire | British | 19865380001 | ||||||
LAKE, John Michael | Secretary | Thatched Cottage Gambles Lane Woodmancote GL52 9PU Cheltenham Gloucestershire | British | 42108960001 | ||||||
ASHALL, Brian Michael | Director | 102 Chartwell Avenue Wingerworth S42 6SP Chesterfield Derbyshire | British | Director | 17397930001 | |||||
BORKETT, Michael Victor | Director | Westwood 54 Scriven Road HG5 9EJ Knaresborough North Yorkshire | British | Consultant | 39500160001 | |||||
BROADBENT, John Stuart | Director | 143 Marsh Lane Shepley HD8 8AS Huddersfield West Yorkshire | England | British | Company Director | 14388060001 | ||||
BROTHERTON, David Charles | Director | 2 Rowthorn Close B74 2EN Sutton Coldfield West Midlands | British | Trade Association Director | 67399520001 | |||||
BURKE, Robert | Director | 13 Hanbury Road B77 3HR Tamworth Staffordshire | England | British | Manager | 103557600001 | ||||
CLARKE, Peter Hart | Director | 44 Wearside Drive DH1 1LE Durham | British | University Teacher | 66745840003 | |||||
CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | Commercial | 44666740001 | |||||
CLAY, Neville Peter | Director | 4 Wash Hills Close Brassington DE4 4HR Matlock Derbyshire | British | Company Executive | 52631830002 | |||||
CROWTHER, Mark Edward | Director | Midwinter Cottage Cranham GL4 8HP Gloucester Gloucestershire | England | British | Chemical Engineer | 42108840001 | ||||
CRUTTENDEN, Martin George | Director | 55 Sandhurst Court SW2 5TX London | British | Director Of Sales | 52093490002 | |||||
DAWES, Stephen Graham | Director | 1 Lime Grove Welland WR13 6LY Malvern Worcestershire | United Kingdom | British | Chemical Engineer | 31868700001 | ||||
DUNN, William Albert | Director | 15 Hillview Road Hatch End HA5 4PB Pinner Middlesex | British | Head Of Domestic Sales | 16214590001 | |||||
FRANCE, Sylvia Dianne | Director | Ambersheath 43 Southcliffe Road BH23 4EW Friars Cliff Christchurch Dorset | British | Director | 28035610003 | |||||
GLYNN, Martin Patrick | Director | 39 Mountview Road BR6 0HN Orpington Kent | British | Chimney Sweep | 73780180001 | |||||
HALE, Vincent Henry | Director | 12 Kestrel Walk SG6 2TB Letchworth Hertfordshire | British | Consultant | 19865440001 | |||||
HEGINBOTHAM, Jane Mary | Director | 59 Hickton Road Swanwick DE55 1AG Alfreton Derbyshire | British | Company Secretary | 41492690003 | |||||
HORSLER, Andrew David John, Mr. | Director | 37 Wyatt Drive SW13 8AL London | United Kingdom | Uk | Independent Energy Consultant | 27267200002 | ||||
JONES, Ivor Rhoslyn | Director | 35 Longedge Lane Wingerworth S42 6PB Chesterfield Derbyshire | British | Marketing Director | 1631370001 | |||||
KAYE, William Greenwood, Professor | Director | 5 Marlborough Close Chancel Park Charlton Kings GL53 7RY Cheltenham Gloucestershire | England | British | Consultant | 19865460002 | ||||
KEETON, Stephen | Director | 20 Marston Lane Rolleston On Dove DE13 9BH Burton On Trent Staffordshire | British | R & D Director | 79252020001 | |||||
KURLAK, Stefan Michael | Director | 5 Loxley Close DE21 2PU Derby | England | British | Managing Director | 97828260001 | ||||
LAKE, John Michael | Director | Thatched Cottage Gambles Lane Woodmancote GL52 9PU Cheltenham Gloucestershire | British | Consultant | 42108960001 | |||||
LAMBETH, James Leonard | Director | Lea Bridge DE4 5AE Matlock Glenholme Derbyshire | England | British | General Manager | 133100590001 | ||||
LANE, Ashley Gwilym Charles, Dr | Director | 24 Jacobean Lane Knowle B93 9LP Solihull West Midlands | England | British | Technical Director | 110829660001 | ||||
LEWIS, Graham | Director | Brynteg Park Lane Trecynon CF44 8HN Aberdare Mid Glamorgan | British | Energy Consultant | 92911070001 | |||||
LINGEL, Melvyn Raymond | Director | 31 Bute Drive Highcliffe BH23 5LE Christchurch Dorset | British | Technical Sales Manager | 31868710002 | |||||
MALKIN, Philip | Director | 5 Appletree Close Hurworth On Tees DL2 2BE Darlington County Durham | United Kingdom | British | Editor | 125453190001 |
Who are the persons with significant control of HETAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cleaner Safer Group | May 18, 2023 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House Unit 5 Gloucestershire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Barry Trevor Wyatt | Aug 01, 2021 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kaye Fiona Welfare | Aug 31, 2020 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kaye Fiona Jean Welfare | Mar 01, 2020 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Harvey | Dec 06, 2018 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard George Wakeford | Feb 24, 2017 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bruce Norman Allen | Apr 06, 2016 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Wells | Apr 06, 2016 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Horsler | Apr 06, 2016 | Newtown Trading Estate Green Lane GL20 8HD Tewkesbury Severn House, Unit 5, Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0