Hetas Limited TEWKESBURY


Founded in 1987, Hetas, classified under reg no. 02117828 is an active company. Currently registered at Severn House, Unit 5, Newtown Trading Estate GL20 8HD, Tewkesbury the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Barry W., Kaye W. and Andrew H. and others. In addition one secretary - Helen T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hetas Limited Address / Contact

Office Address Severn House, Unit 5, Newtown Trading Estate
Office Address2 Green Lane
Town Tewkesbury
Post code GL20 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117828
Date of Incorporation Tue, 31st Mar 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Barry W.

Position: Director

Appointed: 01 August 2021

Kaye W.

Position: Director

Appointed: 01 March 2020

Andrew H.

Position: Director

Appointed: 06 December 2018

Helen T.

Position: Secretary

Appointed: 12 April 2016

Bruce A.

Position: Director

Appointed: 29 September 2006

Richard W.

Position: Director

Appointed: 24 February 2017

Resigned: 31 August 2020

James L.

Position: Director

Appointed: 04 September 2008

Resigned: 03 January 2011

Philip M.

Position: Director

Appointed: 02 October 2007

Resigned: 30 June 2010

Bruce A.

Position: Secretary

Appointed: 07 November 2006

Resigned: 12 April 2016

Stefan K.

Position: Director

Appointed: 25 July 2006

Resigned: 20 October 2010

Robert B.

Position: Director

Appointed: 09 February 2005

Resigned: 12 November 2009

Andrew H.

Position: Director

Appointed: 09 February 2005

Resigned: 04 April 2017

John W.

Position: Director

Appointed: 27 January 2004

Resigned: 26 July 2018

Graham L.

Position: Director

Appointed: 24 June 2003

Resigned: 30 May 2006

Sylvia F.

Position: Director

Appointed: 21 January 2003

Resigned: 09 February 2005

Stephen K.

Position: Director

Appointed: 11 September 2001

Resigned: 16 June 2003

Martin G.

Position: Director

Appointed: 24 May 2001

Resigned: 09 November 2009

John R.

Position: Director

Appointed: 30 January 2001

Resigned: 22 June 2006

Jane H.

Position: Director

Appointed: 26 September 2000

Resigned: 31 May 2008

Joseph S.

Position: Director

Appointed: 11 May 1999

Resigned: 24 May 2001

David B.

Position: Director

Appointed: 13 January 1999

Resigned: 25 July 2006

Joseph S.

Position: Director

Appointed: 28 May 1997

Resigned: 30 June 1998

Michael B.

Position: Director

Appointed: 15 January 1997

Resigned: 23 May 2000

Colin S.

Position: Director

Appointed: 19 December 1994

Resigned: 31 January 1997

John L.

Position: Director

Appointed: 14 December 1994

Resigned: 25 July 2006

Mark C.

Position: Director

Appointed: 07 September 1994

Resigned: 25 October 2011

Nicholas W.

Position: Director

Appointed: 07 September 1994

Resigned: 04 September 1998

David T.

Position: Director

Appointed: 12 January 1994

Resigned: 07 September 1994

William C.

Position: Director

Appointed: 08 September 1993

Resigned: 10 June 2002

William D.

Position: Director

Appointed: 13 January 1993

Resigned: 24 December 1994

John B.

Position: Director

Appointed: 13 January 1993

Resigned: 14 December 1994

John M.

Position: Director

Appointed: 13 January 1993

Resigned: 24 June 1993

Peter C.

Position: Director

Appointed: 09 September 1992

Resigned: 06 June 1995

Stephen D.

Position: Director

Appointed: 04 June 1992

Resigned: 07 September 1994

Melvyn L.

Position: Director

Appointed: 04 June 1992

Resigned: 21 January 2003

Vincent H.

Position: Director

Appointed: 15 November 1991

Resigned: 28 April 2010

Joseph S.

Position: Director

Appointed: 15 November 1991

Resigned: 14 December 1994

William K.

Position: Director

Appointed: 15 November 1991

Resigned: 25 October 2011

Brian A.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1998

John L.

Position: Secretary

Appointed: 15 November 1991

Resigned: 25 July 2006

Rosemarie P.

Position: Director

Appointed: 15 November 1991

Resigned: 09 September 1992

Peter J.

Position: Secretary

Appointed: 15 November 1991

Resigned: 04 June 1992

Neville C.

Position: Director

Appointed: 15 November 1991

Resigned: 25 January 1993

John T.

Position: Director

Appointed: 15 November 1991

Resigned: 04 June 1992

David W.

Position: Director

Appointed: 15 November 1991

Resigned: 09 September 1992

Ivor J.

Position: Director

Appointed: 15 November 1991

Resigned: 09 September 1992

Roderick R.

Position: Director

Appointed: 15 November 1991

Resigned: 30 June 1998

Martin C.

Position: Director

Appointed: 15 November 1991

Resigned: 02 June 1993

Peter M.

Position: Director

Appointed: 15 November 1991

Resigned: 31 March 1994

Ashley L.

Position: Director

Appointed: 15 November 1991

Resigned: 26 March 1997

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we discovered, there is Cleaner Safer Group from Tewkesbury. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kaye W. This PSC has significiant influence or control over the company,. Moving on, there is Andrew H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Cleaner Safer Group

Severn House Unit 5 Newtown Trading Estate, Green Lane, Tewkesbury, Gloucestershire, GL20 8HD

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Registar Of England And Wales
Registration number 14541065
Notified on 18 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kaye W.

Notified on 1 March 2020
Ceased on 18 May 2023
Nature of control: significiant influence or control

Andrew H.

Notified on 6 December 2018
Ceased on 18 May 2023
Nature of control: significiant influence or control

Bruce A.

Notified on 6 April 2016
Ceased on 18 May 2023
Nature of control: 25-50% voting rights

Barry W.

Notified on 1 August 2021
Ceased on 18 May 2023
Nature of control: significiant influence or control

Kaye W.

Notified on 31 August 2020
Ceased on 1 November 2020
Nature of control: significiant influence or control

Richard W.

Notified on 24 February 2017
Ceased on 31 August 2020
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 25-50% voting rights

Andrew H.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements