HESSLE AUTOMATICS LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1HH

Company number 02262815
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address UNIT 5 KIMBERLEY STREET, HULL, NORTH HUMBERSIDE, HU3 1HH
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HESSLE AUTOMATICS LIMITED are www.hessleautomatics.co.uk, and www.hessle-automatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Hessle Automatics Limited is a Private Limited Company. The company registration number is 02262815. Hessle Automatics Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Hessle Automatics Limited is Unit 5 Kimberley Street Hull North Humberside Hu3 1hh. The company`s financial liabilities are £18.22k. It is £-24.74k against last year. The cash in hand is £13.97k. It is £-11.92k against last year. And the total assets are £45.68k, which is £-22.17k against last year. HARRIS LACEY & SWAIN LIMITED is a Secretary of the company. BELL, George William is a Director of the company. Secretary BOLTON, Barbara Emma has been resigned. Director BOLTON, Barbara Emma has been resigned. Director BOLTON, Malcolm has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


hessle automatics Key Finiance

LIABILITIES £18.22k
-58%
CASH £13.97k
-47%
TOTAL ASSETS £45.68k
-33%
All Financial Figures

Current Directors

Secretary
HARRIS LACEY & SWAIN LIMITED
Appointed Date: 28 September 2004

Director
BELL, George William
Appointed Date: 05 December 2009
74 years old

Resigned Directors

Secretary
BOLTON, Barbara Emma
Resigned: 28 September 2004

Director
BOLTON, Barbara Emma
Resigned: 28 September 2004
74 years old

Director
BOLTON, Malcolm
Resigned: 05 December 2009
75 years old

Persons With Significant Control

Mr George William Bell
Notified on: 28 February 2017
74 years old
Nature of control: Has significant influence or control

HESSLE AUTOMATICS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 August 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

10 Mar 2016
Secretary's details changed for Harris Lacey & Swain Limited on 10 March 2016
...
... and 63 more events
01 Oct 1988
Particulars of mortgage/charge

20 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1988
Registered office changed on 20/09/88 from: 84 temple chambers temple ave london EC4Y 0HP

14 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 May 1988
Incorporation

HESSLE AUTOMATICS LIMITED Charges

29 September 1988
Mortgage debenture
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1988
Debenture
Delivered: 1 October 1988
Status: Outstanding
Persons entitled: Doreen Atkin Terence Vernon Atkin
Description: Undertaking and all property and assets present and future…