Heappey Construction Services Limited DERBY


Founded in 2014, Heappey Construction Services, classified under reg no. 08919360 is an active company. Currently registered at 12 Maylands DE72 3LE, Derby the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2023.

The company has one director. Craig H., appointed on 3 March 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Sally H.. There were no ex secretaries.

Heappey Construction Services Limited Address / Contact

Office Address 12 Maylands
Office Address2 Borrowash
Town Derby
Post code DE72 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08919360
Date of Incorporation Mon, 3rd Mar 2014
Industry Dormant Company
End of financial Year 30th September
Company age 10 years old
Account next due date Mon, 30th Jun 2025 (429 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Craig H.

Position: Director

Appointed: 03 March 2014

Sally H.

Position: Director

Appointed: 03 March 2014

Resigned: 31 December 2014

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Craig H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Craig H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-11-302022-11-302023-09-30
Balance Sheet
Cash Bank On Hand2 3329 05715 04222 61827 09814 93210 65316 964 10 592
Current Assets9 48210 81817 14523 81528 78615 56934 20216 96413 21013 832
Debtors7 1501 7612 1031 1971 68863723 549 13 2103 240
Net Assets Liabilities739-364 18011 21815 6532 385510-9 801-10 923-11 189
Other Debtors -4 8393031 1971 688637337 3 2403 240
Property Plant Equipment1 0959809831 421978685464   
Cash Bank In Hand2 332         
Net Assets Liabilities Including Pension Asset Liability739         
Tangible Fixed Assets1 095         
Reserves/Capital
Called Up Share Capital3         
Profit Loss Account Reserve736         
Other
Accumulated Depreciation Impairment Property Plant Equipment2745197651 1821 5701 8632 084   
Additions Other Than Through Business Combinations Property Plant Equipment 1302491 10475  13 695  
Amounts Owed By Directors1 540     21 412 9 970 
Amounts Owed To Directors 1103881 232396509 72 895
Average Number Employees During Period111111111 
Bank Borrowings      19 70816 84211 5708 958
Bank Overdrafts      1 7924 6589 32311 928
Corporation Tax Payable5 8696 238        
Creditors9 61911 64813 76113 74813 92513 73914 36012 25312 56316 063
Increase From Depreciation Charge For Year Property Plant Equipment 2452464674592932211 573  
Net Current Assets Liabilities-137-8303 38410 06714 8611 83019 8424 711647-2 231
Other Creditors9439241 1881 1329089831 193   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5071  3 657  
Other Disposals Property Plant Equipment   249130  16 243  
Other Taxation Payable        3 2403 240
Other Taxation Social Security Payable2 8074 167        
Prepayments 261        
Property Plant Equipment Gross Cost1 3691 4991 7482 6032 5482 5482 548   
Provisions For Liabilities Balance Sheet Subtotal21918618727018613088   
Taxation Social Security Payable 10 40511 94311 14912 35111 97611 1055 097  
Total Assets Less Current Liabilities9581504 36711 48815 8392 51520 3064 711647-2 231
Trade Creditors Trade Payables 20924223527027027096  
Trade Debtors Trade Receivables5 6101 5001 800   1 800   
Amount Specific Advance Or Credit Directors1 540     17 812 9 970 
Amount Specific Advance Or Credit Made In Period Directors      1 800 11 000 
Amount Specific Advance Or Credit Repaid In Period Directors 1 540    3 68817 8121 0309 970
Capital Employed739         
Creditors Due Within One Year9 619         
Number Shares Allotted3         
Number Shares Allotted Increase Decrease During Period3         
Par Value Share1         
Provisions For Liabilities Charges219         
Share Capital Allotted Called Up Paid3         
Tangible Fixed Assets Additions1 369         
Tangible Fixed Assets Cost Or Valuation1 369         
Tangible Fixed Assets Depreciation274         
Tangible Fixed Assets Depreciation Charged In Period274         
Value Shares Allotted Increase Decrease During Period3         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Voluntary strike-off action has been suspended
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements