H.E SPECIALITIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 1SJ
Company number 01759459
Status Active
Incorporation Date 6 October 1983
Company Type Private Limited Company
Address UNIT 2A GUARDIAN STREET INDUSTRIAL ESTATE, GUARDIAN STREET, WARRINGTON, CHESHIRE, ENGLAND, WA5 1SJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 017594590006, created on 21 November 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 17,419 . The most likely internet sites of H.E SPECIALITIES LIMITED are www.hespecialities.co.uk, and www.h-e-specialities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. H E Specialities Limited is a Private Limited Company. The company registration number is 01759459. H E Specialities Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of H E Specialities Limited is Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire England Wa5 1sj. The company`s financial liabilities are £20.75k. It is £7.31k against last year. The cash in hand is £49.46k. It is £14.13k against last year. And the total assets are £58.01k, which is £15.56k against last year. DAY, Thomas Christopher is a Director of the company. Secretary FAIRCLOUGH, William Norman has been resigned. Secretary HEYWOOD, John has been resigned. Director ACTON, Harold Elsmore has been resigned. Director ACTON, Howard Charles has been resigned. Director FAIRCLOUGH, Lesley has been resigned. Director FAIRCLOUGH, William Norman has been resigned. Director HEYWOOD, John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


h.e specialities Key Finiance

LIABILITIES £20.75k
+54%
CASH £49.46k
+39%
TOTAL ASSETS £58.01k
+36%
All Financial Figures

Current Directors

Director
DAY, Thomas Christopher
Appointed Date: 01 January 2010
47 years old

Resigned Directors

Secretary
FAIRCLOUGH, William Norman
Resigned: 03 January 1995

Secretary
HEYWOOD, John
Resigned: 25 January 2011
Appointed Date: 04 January 1995

Director
ACTON, Harold Elsmore
Resigned: 31 July 2002
110 years old

Director
ACTON, Howard Charles
Resigned: 25 January 2011
Appointed Date: 01 November 2001
75 years old

Director
FAIRCLOUGH, Lesley
Resigned: 25 January 2011
Appointed Date: 31 July 1995
82 years old

Director
FAIRCLOUGH, William Norman
Resigned: 03 January 1995
90 years old

Director
HEYWOOD, John
Resigned: 25 January 2011
85 years old

H.E SPECIALITIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
21 Nov 2016
Registration of charge 017594590006, created on 21 November 2016
05 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 17,419

23 Dec 2015
Total exemption small company accounts made up to 31 August 2015
30 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 17,419

...
... and 81 more events
18 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

02 May 1986
Full accounts made up to 31 August 1984

06 Oct 1983
Incorporation

H.E SPECIALITIES LIMITED Charges

21 November 2016
Charge code 0175 9459 0006
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 2A guardian street, warrington…
2 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & warehouse building on the north side of padgate…
2 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 wolton rd, stockton heath, warrington, cheshire. T/n:…
2 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/5 kingsway south latchford warrington cheshire t/n ch…
2 December 1986
Legal charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, 3 & 5 kingsway south latchford, warrington cheshire t/n…
8 March 1984
Debenture
Delivered: 21 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…