Company number 02855856
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address WEAVERS MILL, HIGH STREET, HAVERHILL, SUFFOLK, CB9 8DD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP .01
. The most likely internet sites of HET SOFTWARE LIMITED are www.hetsoftware.co.uk, and www.het-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Het Software Limited is a Private Limited Company.
The company registration number is 02855856. Het Software Limited has been working since 22 September 1993.
The present status of the company is Active. The registered address of Het Software Limited is Weavers Mill High Street Haverhill Suffolk Cb9 8dd. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MARTIN, Simon is a Director of the company. Secretary MAYHEW, John Alan has been resigned. Secretary MAYHEW, John Alan has been resigned. Secretary MAYHEW, Karen Angela has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CATLING, Paul has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAYHEW, John Alan has been resigned. Director MAYHEW, John Alan has been resigned. Director MAYHEW, Karen Angela has been resigned. Director MAYHEW, Karen Angela has been resigned. Director MILLER, Christopher has been resigned. Director PATAROU, Paul has been resigned. Director VENDY, Rohan Peter has been resigned. Director WILSON, Christopher has been resigned. The company operates in "Business and domestic software development".
het software Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993
Director
CATLING, Paul
Resigned: 05 January 2002
Appointed Date: 31 October 1994
65 years old
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 22 September 1993
Appointed Date: 22 September 1993
34 years old
Director
MAYHEW, John Alan
Resigned: 29 June 2013
Appointed Date: 25 October 2001
78 years old
Director
MAYHEW, John Alan
Resigned: 24 September 1993
Appointed Date: 22 September 1993
78 years old
Director
PATAROU, Paul
Resigned: 30 July 2012
Appointed Date: 01 October 2007
59 years old
Persons With Significant Control
Icarehealth (Uk) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
HET SOFTWARE LIMITED Events
19 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied
on 8 August 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
All assets debenture
Delivered: 26 January 2001
Status: Satisfied
on 12 July 2012
Persons entitled: Bibby Factors Limited
Description: (Including trade fixtures). Fixed and floating charges over…
9 June 1997
Debenture
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…