Hethersgill Crucial Ltd SHEFFIELD


Founded in 2015, Hethersgill Crucial, classified under reg no. 09708554 is an active company. Currently registered at 25 Wolverley Road S13 7EF, Sheffield the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Mark H., appointed on 14 April 2021. There are currently no secretaries appointed. As of 28 April 2024, there were 16 ex directors - Dean O., Gurdeep S. and others listed below. There were no ex secretaries.

Hethersgill Crucial Ltd Address / Contact

Office Address 25 Wolverley Road
Town Sheffield
Post code S13 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708554
Date of Incorporation Wed, 29th Jul 2015
Industry Licensed carriers
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 14 April 2021

Dean O.

Position: Director

Appointed: 26 November 2020

Resigned: 14 April 2021

Gurdeep S.

Position: Director

Appointed: 04 June 2020

Resigned: 26 November 2020

Valy B.

Position: Director

Appointed: 18 March 2020

Resigned: 18 March 2020

Laeimonis L.

Position: Director

Appointed: 18 March 2020

Resigned: 04 June 2020

Zakwan P.

Position: Director

Appointed: 19 September 2019

Resigned: 18 March 2020

Scott E.

Position: Director

Appointed: 06 June 2019

Resigned: 19 September 2019

Kane M.

Position: Director

Appointed: 11 September 2018

Resigned: 06 June 2019

Mateusz S.

Position: Director

Appointed: 17 May 2018

Resigned: 11 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 May 2018

Adrian M.

Position: Director

Appointed: 20 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 20 June 2017

Paul D.

Position: Director

Appointed: 13 October 2016

Resigned: 05 April 2017

Rubani S.

Position: Director

Appointed: 17 December 2015

Resigned: 13 October 2016

Pavandip D.

Position: Director

Appointed: 05 November 2015

Resigned: 17 December 2015

Shaun C.

Position: Director

Appointed: 20 August 2015

Resigned: 05 November 2015

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 20 August 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 12 names. As we established, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dean O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gurdeep S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark H.

Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean O.

Notified on 27 November 2020
Ceased on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurdeep S.

Notified on 4 June 2020
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laeimonis L.

Notified on 18 March 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zakwan P.

Notified on 19 September 2019
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valy B.

Notified on 18 March 2020
Ceased on 18 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott E.

Notified on 6 June 2019
Ceased on 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kane M.

Notified on 11 September 2018
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mateusz S.

Notified on 17 May 2018
Ceased on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian M.

Notified on 20 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rubani S.

Notified on 30 June 2016
Ceased on 13 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets1333543184811
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors 3325421747  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, January 2023
Free Download (5 pages)

Company search