HECAS LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA3 3BN

Company number 03794431
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address UNITS 2 & 3, MIDDLEGATE HOUSE, MIDDLEGATE, MORECAMBE, LA3 3BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Andrew Paul Scarrott on 1 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 131 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HECAS LIMITED are www.hecas.co.uk, and www.hecas.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and four months. Hecas Limited is a Private Limited Company. The company registration number is 03794431. Hecas Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Hecas Limited is Units 2 3 Middlegate House Middlegate Morecambe La3 3bn. The company`s financial liabilities are £151.09k. It is £70.16k against last year. The cash in hand is £53.09k. It is £36.31k against last year. And the total assets are £466.85k, which is £20.92k against last year. KELSALL, Mike is a Director of the company. LEECH, Michael Andrew is a Director of the company. SCARROTT, Andrew Paul is a Director of the company. Secretary LEECH, Nicola Jayne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEAN, Steven has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hecas Key Finiance

LIABILITIES £151.09k
+86%
CASH £53.09k
+216%
TOTAL ASSETS £466.85k
+4%
All Financial Figures

Current Directors

Director
KELSALL, Mike
Appointed Date: 01 September 2006
67 years old

Director
LEECH, Michael Andrew
Appointed Date: 23 June 1999
62 years old

Director
SCARROTT, Andrew Paul
Appointed Date: 01 June 2003
64 years old

Resigned Directors

Secretary
LEECH, Nicola Jayne
Resigned: 30 June 2010
Appointed Date: 23 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
DEAN, Steven
Resigned: 31 December 2003
Appointed Date: 23 June 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

HECAS LIMITED Events

06 Jul 2016
Director's details changed for Andrew Paul Scarrott on 1 June 2016
06 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 131

24 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 131

13 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
22 Jul 1999
Director resigned
22 Jul 1999
New secretary appointed
22 Jul 1999
New director appointed
22 Jul 1999
New director appointed
23 Jun 1999
Incorporation

HECAS LIMITED Charges

29 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Agreement
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: Units 1 & 2 globe park mossbridge road/ crawford street…
12 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…