HBSEH VENTURES LIMITED

Register to unlock more data on OkredoRegister

HBSEH VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04783710

Incorporation date

02/06/2003

Size

Audited abridged

Contacts

Registered address

Registered address

Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon07/08/2024
Application to strike the company off the register
dot icon26/07/2024
Audited abridged accounts made up to 2023-10-31
dot icon18/06/2024
Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon06/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon07/03/2023
Satisfaction of charge 047837100003 in full
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/08/2021
Termination of appointment of John Keith Bedford as a secretary on 2021-07-30
dot icon30/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon04/06/2021
Second filing of Confirmation Statement dated 2018-06-02
dot icon04/06/2021
Second filing of Confirmation Statement dated 2020-06-02
dot icon04/06/2021
Second filing of Confirmation Statement dated 2019-06-02
dot icon04/06/2021
Second filing of Confirmation Statement dated 2017-06-02
dot icon21/04/2021
Second filing of Confirmation Statement dated 2020-06-02
dot icon21/04/2021
Second filing of Confirmation Statement dated 2019-06-02
dot icon21/04/2021
Second filing of Confirmation Statement dated 2017-06-02
dot icon21/04/2021
Second filing of Confirmation Statement dated 2018-06-02
dot icon25/08/2020
Accounts for a small company made up to 2019-10-31
dot icon02/06/2020
02/06/20 Statement of Capital gbp 92.97
dot icon17/06/2019
Accounts for a small company made up to 2018-10-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon11/06/2018
Secretary's details changed for Mr John Keith Bedford on 2018-02-27
dot icon11/06/2018
Accounts for a small company made up to 2017-10-31
dot icon22/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon12/06/2017
Accounts for a small company made up to 2016-10-31
dot icon18/09/2016
Memorandum and Articles of Association
dot icon18/09/2016
Resolutions
dot icon16/09/2016
Current accounting period shortened from 2017-01-31 to 2016-10-31
dot icon24/08/2016
Auditor's resignation
dot icon11/07/2016
Registration of charge 047837100003, created on 2016-07-04
dot icon07/07/2016
Appointment of Mr Nicholas Gary Harvey as a director on 2016-07-04
dot icon07/07/2016
Appointment of Mr Gary Walter Harvey as a director on 2016-07-04
dot icon07/07/2016
Appointment of Mr Nicholas Francis Smith as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of Christopher Clark Gustar as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of Michael Douglas Bailey as a director on 2016-07-04
dot icon07/07/2016
Termination of appointment of John Cannings as a director on 2016-07-04
dot icon07/07/2016
Appointment of Mr John Keith Bedford as a secretary on 2016-07-04
dot icon07/07/2016
Termination of appointment of John Cannings as a secretary on 2016-07-04
dot icon07/07/2016
Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 2016-07-07
dot icon04/07/2016
Resolutions
dot icon04/07/2016
Resolutions
dot icon23/06/2016
Satisfaction of charge 1 in full
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon04/05/2016
Group of companies' accounts made up to 2016-01-31
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/04/2015
Group of companies' accounts made up to 2015-01-31
dot icon13/11/2014
Resolutions
dot icon03/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon25/04/2014
Group of companies' accounts made up to 2014-01-31
dot icon21/03/2014
Cancellation of shares. Statement of capital on 2014-03-21
dot icon21/03/2014
Purchase of own shares.
dot icon20/03/2014
Cancellation of shares. Statement of capital on 2014-03-20
dot icon19/02/2014
Purchase of own shares.
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/05/2013
Group of companies' accounts made up to 2013-01-31
dot icon07/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon09/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon08/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon20/05/2010
Group of companies' accounts made up to 2010-01-31
dot icon14/07/2009
Appointment terminated director roger burdett
dot icon02/06/2009
Return made up to 02/06/09; full list of members
dot icon02/06/2009
Director's change of particulars / roger burdett / 01/07/2008
dot icon21/05/2009
Group of companies' accounts made up to 2009-01-31
dot icon03/06/2008
Return made up to 02/06/08; full list of members
dot icon19/05/2008
Group of companies' accounts made up to 2008-01-31
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon04/06/2007
Return made up to 02/06/07; full list of members
dot icon25/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon28/09/2006
Group of companies' accounts made up to 2006-01-31
dot icon11/08/2006
Director's particulars changed
dot icon06/06/2006
Return made up to 02/06/06; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2005-01-31
dot icon15/06/2005
Return made up to 02/06/05; no change of members
dot icon23/03/2005
Registered office changed on 23/03/05 from: clifton works manor road manchester M19 3EJ
dot icon04/03/2005
Group of companies' accounts made up to 2004-01-31
dot icon03/08/2004
Return made up to 02/06/04; full list of members
dot icon26/09/2003
Certificate of change of name
dot icon04/09/2003
New director appointed
dot icon03/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
S-div 14/08/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Ad 14/08/03--------- £ si [email protected]=100 £ ic 2/102
dot icon27/08/2003
Registered office changed on 27/08/03 from: saint james's court brown street manchester greater manchester M2 2JF
dot icon27/08/2003
Accounting reference date shortened from 30/06/04 to 31/01/04
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon22/08/2003
Particulars of mortgage/charge
dot icon02/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
931.41K
-
0.00
-
-
2022
0
931.41K
-
0.00
-
-
2022
0
931.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

931.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Nicholas Gary
Director
04/07/2016 - 18/06/2024
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HBSEH VENTURES LIMITED

HBSEH VENTURES LIMITED is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HBSEH VENTURES LIMITED?

toggle

HBSEH VENTURES LIMITED is currently Dissolved. It was registered on 02/06/2003 and dissolved on 05/11/2024.

Where is HBSEH VENTURES LIMITED located?

toggle

HBSEH VENTURES LIMITED is registered at Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW.

What does HBSEH VENTURES LIMITED do?

toggle

HBSEH VENTURES LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for HBSEH VENTURES LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.