HRS HEVAC LIMITED

Register to unlock more data on OkredoRegister

HRS HEVAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401820

Incorporation date

10/07/1997

Size

Small

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2021)
dot icon25/03/2026
Director's details changed for Mr David Simon Williamson on 2026-03-24
dot icon24/03/2026
Change of details for Hrs Investments Limited as a person with significant control on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr John Allen Thomas on 2026-03-24
dot icon24/03/2026
Secretary's details changed for Mr Ian Christopher Sheriff on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Ian Christopher Sheriff on 2026-03-24
dot icon24/03/2026
Registered office address changed from 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ England to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2026-03-24
dot icon18/03/2026
Replacement Filing for the appointment of Mr David Simon Williamson as a director
dot icon31/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/08/2024
Director's details changed for Mr Mark El Baroudi on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr David Williamson on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr John Allen Thomas on 2024-08-20
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon30/01/2024
Appointment of Mr Ian Christopher Sheriff as a secretary on 2024-01-30
dot icon30/01/2024
Termination of appointment of Paul Michael Wright as a director on 2024-01-30
dot icon30/01/2024
Termination of appointment of Paul Michael Wright as a secretary on 2024-01-30
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Appointment of Mr Ian Christopher Sheriff as a director on 2023-01-30
dot icon27/07/2021
Appointment of Mr David Williamson as a director on 2021-07-20
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
718.00K
-
0.00
1.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Paul
Director
03/08/1997 - 30/03/2017
2
Williamson, David
Director
20/07/2021 - Present
2
Walker, David
Director
03/08/1997 - 27/02/2014
-
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/07/1997 - 28/07/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/07/1997 - 28/07/1997
5496

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HRS HEVAC LIMITED

HRS HEVAC LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HRS HEVAC LIMITED?

toggle

HRS HEVAC LIMITED is currently Active. It was registered on 10/07/1997 .

Where is HRS HEVAC LIMITED located?

toggle

HRS HEVAC LIMITED is registered at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does HRS HEVAC LIMITED do?

toggle

HRS HEVAC LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for HRS HEVAC LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr David Simon Williamson on 2026-03-24.