H.E.P.'S LTD
INDUSTRIA, RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1RD

Company number 02345660
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address UNIT 2 BRICK KILN WAY, THE LEVELS, INDUSTRIA, RUGELEY, STAFFORDSHIRE, WS15 1RD
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of H.E.P.'S LTD are www.heps.co.uk, and www.h-e-p-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bloxwich North Rail Station is 8.9 miles; to Bloxwich Rail Station is 9.2 miles; to Blake Street Rail Station is 10.1 miles; to Butlers Lane Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E P S Ltd is a Private Limited Company. The company registration number is 02345660. H E P S Ltd has been working since 09 February 1989. The present status of the company is Active. The registered address of H E P S Ltd is Unit 2 Brick Kiln Way The Levels Industria Rugeley Staffordshire Ws15 1rd. The company`s financial liabilities are £102.81k. It is £35.84k against last year. The cash in hand is £2.66k. It is £0.56k against last year. And the total assets are £59.35k, which is £8.7k against last year. PERCIVAL, Carol Anne is a Secretary of the company. PERCIVAL, Carol Anne is a Director of the company. PERCIVAL, Ronald David is a Director of the company. Secretary EASTON, Dorothy Mary has been resigned. Secretary PERCIVAL, Carol Anne has been resigned. Director EASTON, Dorothy Mary has been resigned. Director EASTON, Raymond has been resigned. Director HOLLAND, Adrian has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


h.e.p.'s Key Finiance

LIABILITIES £102.81k
+53%
CASH £2.66k
+26%
TOTAL ASSETS £59.35k
+17%
All Financial Figures

Current Directors

Secretary
PERCIVAL, Carol Anne
Appointed Date: 04 April 2008

Director
PERCIVAL, Carol Anne
Appointed Date: 06 September 1993
72 years old

Director

Resigned Directors

Secretary
EASTON, Dorothy Mary
Resigned: 04 April 2008
Appointed Date: 01 December 1992

Secretary
PERCIVAL, Carol Anne
Resigned: 01 December 1992

Director
EASTON, Dorothy Mary
Resigned: 04 April 2008
77 years old

Director
EASTON, Raymond
Resigned: 01 October 2001
76 years old

Director
HOLLAND, Adrian
Resigned: 05 August 2013
58 years old

Persons With Significant Control

Mrs Carol Anne Percival
Notified on: 9 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.E.P.'S LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
31 Jul 1989
Particulars of mortgage/charge

06 Apr 1989
Registered office changed on 06/04/89 from: the levels industrial estate colliery road brereton rugeley, staffs WS15 1RD

08 Mar 1989
Accounting reference date notified as 30/06

18 Feb 1989
Secretary resigned;new secretary appointed

09 Feb 1989
Incorporation

H.E.P.'S LTD Charges

12 July 1989
Legal mortgage
Delivered: 31 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 brick kiln lane the levels beereton rugeley…