Hei Group (sw) Limited NEWTON ABBOT


Hei Group (sw) Limited is a private limited company located at Moorgate House, King Street, Newton Abbot TQ12 2LG. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-04-09, this 6-year-old company is run by 2 directors.
Director Coral S., appointed on 03 May 2023. Director Russell H., appointed on 09 April 2018.
The company is officially classified as "trade of electricity" (SIC: 35140). According to official information there was a name change on 2021-04-21 and their previous name was Hughes Electrical Installations Ltd.
The latest confirmation statement was sent on 2023-04-01 and the deadline for the subsequent filing is 2024-04-15. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hei Group (sw) Limited Address / Contact

Office Address Moorgate House
Office Address2 King Street
Town Newton Abbot
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11299286
Date of Incorporation Mon, 9th Apr 2018
Industry Trade of electricity
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Coral S.

Position: Director

Appointed: 03 May 2023

Russell H.

Position: Director

Appointed: 09 April 2018

David T.

Position: Director

Appointed: 03 May 2023

Resigned: 27 November 2023

Christopher H.

Position: Director

Appointed: 12 September 2022

Resigned: 12 December 2022

Lee H.

Position: Director

Appointed: 21 December 2021

Resigned: 08 July 2022

Carl L.

Position: Director

Appointed: 15 March 2021

Resigned: 06 December 2021

Ryan O.

Position: Director

Appointed: 15 March 2021

Resigned: 06 December 2021

Leif L.

Position: Director

Appointed: 10 October 2018

Resigned: 01 December 2019

Christopher H.

Position: Director

Appointed: 09 April 2018

Resigned: 05 March 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Russell H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell H.

Notified on 5 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hughes Electrical Installations April 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-03-312021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 8931 337127 394163 276220 021
Current Assets34 798115 254159 945153 420552 027607 661
Debtors26 905108 917145 42484 751336 251311 640
Net Assets Liabilities11 82360 152-1 41238 550205 547349 845
Other Debtors6 5741 41812 2118 88414 16850 023
Property Plant Equipment20 37715 51322 0479 26210 13634 310
Total Inventories5 0005 00014 52041 27552 500 
Other
Accrued Liabilities1 8001 8001 2001 200  
Accrued Liabilities Deferred Income   1 2002 0131 813
Accumulated Depreciation Impairment Property Plant Equipment6 79312 0217 9198 51612 73825 733
Additions Other Than Through Business Combinations Property Plant Equipment27 170364 1625 09637 169
Amounts Owed By Group Undertakings    5 000134 986
Average Number Employees During Period44441213
Bank Borrowings  30 00020 500  
Bank Borrowings Overdrafts   20 50014 5008 500
Bank Overdrafts  22 142   
Corporation Tax Payable   17 29250 54485 386
Creditors44 10070 61530 00020 50014 5008 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 088  
Disposals Property Plant Equipment   -12 350  
Financial Commitments Other Than Capital Commitments39 61630 44021 26312 187  
Increase From Depreciation Charge For Year Property Plant Equipment6 7935 228 3 6854 22212 995
Net Current Assets Liabilities-9 30244 6399 66350 529210 879332 105
Number Shares Issued Fully Paid100100100100  
Other Creditors4 18816 66611 78517 29210 0473 817
Other Remaining Borrowings4 090 4 8464 596  
Other Taxation Social Security Payable   77518 9119 514
Par Value Share00 0  
Prepayments953 113   
Property Plant Equipment Gross Cost27 17027 53429 96617 77822 87460 043
Provisions For Liabilities Balance Sheet Subtotal-748 3 1227419688 070
Taxation Social Security Payable20 13617 38833 896775  
Total Assets Less Current Liabilities11 07560 15231 71059 791221 015366 415
Total Borrowings4 09017830 00020 500  
Trade Creditors Trade Payables13 88634 58376 41373 028253 633169 026
Trade Debtors Trade Receivables19 378107 499133 10075 867317 083126 631
Amount Specific Advance Or Credit Directors2 484-1784 8464 596  
Amount Specific Advance Or Credit Made In Period Directors2 4847 412    
Amount Specific Advance Or Credit Repaid In Period Directors -10 074    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 16th, April 2024
Free Download (10 pages)

Company search