HET SOFTWARE LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8DD
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

Director
MARTIN, Simon
Appointed Date: 06 August 2012
57 years old

Resigned Directors

Secretary
MAYHEW, John Alan
Resigned: 29 June 2013
Appointed Date: 25 October 2001

Secretary
MAYHEW, John Alan
Resigned: 24 September 1993
Appointed Date: 22 September 1993

Secretary
MAYHEW, Karen Angela
Resigned: 01 November 2001
Appointed Date: 24 September 1993

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
MAYHEW, Karen Angela
Resigned: 31 July 2012
Appointed Date: 02 June 2002
69 years old

Director
MAYHEW, Karen Angela
Resigned: 01 November 2001
Appointed Date: 22 September 1993
69 years old

Director
MILLER, Christopher
Resigned: 31 May 2012
Appointed Date: 01 October 2008
77 years old

Director
PATAROU, Paul
Resigned: 30 July 2012
Appointed Date: 01 October 2007
59 years old

Director
VENDY, Rohan Peter
Resigned: 29 June 2013
Appointed Date: 01 July 2011
57 years old

Director
WILSON, Christopher
Resigned: 31 January 2010
Appointed Date: 01 April 2000
64 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

28 Oct 2016
Confirmation statement made on 4 September 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
12 Jan 2016
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01

31 Mar 2015
Accounts for a small company made up to 30 June 2014
28 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP .01

...
... and 89 more events
03 Nov 1994
Return made up to 22/09/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/11/94

16 Nov 1993
Secretary resigned;new director appointed

16 Nov 1993
Registered office changed on 16/11/93 from: 83 leonard street london EC2A 4QS

16 Nov 1993
New secretary appointed;director resigned;new director appointed

22 Sep 1993
Incorporation

HET SOFTWARE LIMITED Charges

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…