H.E. BARNES (ELECTRICAL) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8AA

Company number 02793873
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address UNIT 4, HILLFOOT ROAD, SHEFFIELD, S3 8AA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 10,000 . The most likely internet sites of H.E. BARNES (ELECTRICAL) LIMITED are www.hebarneselectrical.co.uk, and www.h-e-barnes-electrical.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-two years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.5 miles; to Silkstone Common Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Barnes Electrical Limited is a Private Limited Company. The company registration number is 02793873. H E Barnes Electrical Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of H E Barnes Electrical Limited is Unit 4 Hillfoot Road Sheffield S3 8aa. The company`s financial liabilities are £980.92k. It is £510.87k against last year. The cash in hand is £1327.63k. It is £488.55k against last year. And the total assets are £3054.27k, which is £1437.98k against last year. ROGERS, Michelle Barber is a Secretary of the company. BENNETT, Cornelius is a Director of the company. BENNETT, Stephanie Jane is a Director of the company. DOBSON, Paul is a Director of the company. POLLARD, Nigel Colin is a Director of the company. ROGERS, Andrew is a Director of the company. Secretary BARNES, Maureen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNES, Michael Edward has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Electrical installation".


h.e. barnes (electrical) Key Finiance

LIABILITIES £980.92k
+108%
CASH £1327.63k
+58%
TOTAL ASSETS £3054.27k
+88%
All Financial Figures

Current Directors

Secretary
ROGERS, Michelle Barber
Appointed Date: 05 July 1999

Director
BENNETT, Cornelius
Appointed Date: 09 February 2012
56 years old

Director
BENNETT, Stephanie Jane
Appointed Date: 09 February 2012
56 years old

Director
DOBSON, Paul
Appointed Date: 23 October 2014
55 years old

Director
POLLARD, Nigel Colin
Appointed Date: 01 January 2014
56 years old

Director
ROGERS, Andrew
Appointed Date: 22 March 1993
60 years old

Resigned Directors

Secretary
BARNES, Maureen
Resigned: 05 July 1999
Appointed Date: 22 March 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 March 1993
Appointed Date: 25 February 1993

Director
BARNES, Michael Edward
Resigned: 09 February 2012
Appointed Date: 22 March 1993
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 March 1993
Appointed Date: 25 February 1993

Persons With Significant Control

Investment Partners (Guernsey) Limited
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

H.E. BARNES (ELECTRICAL) LIMITED Events

22 Mar 2017
Confirmation statement made on 25 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

25 Feb 2016
Director's details changed for Stephanie Jane Bennett on 1 February 2016
25 Feb 2016
Director's details changed for Mr Cornelius Bennett on 1 February 2016
...
... and 62 more events
13 Dec 1993
New director appointed

26 Apr 1993
Accounting reference date notified as 31/03

13 Apr 1993
Company name changed blythstar LIMITED\certificate issued on 14/04/93

13 Apr 1993
Company name changed\certificate issued on 13/04/93
25 Feb 1993
Incorporation