You are here: bizstats.co.uk > a-z index > H list > H2 list

H2h Alternative Energy Solutions Limited WIGAN


H2h Alternative Energy Solutions started in year 2014 as Private Limited Company with registration number 09189628. The H2h Alternative Energy Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wigan at Douglas Bank House. Postal code: WN1 2TB.

The firm has 3 directors, namely Tarsem D., William L. and John M.. Of them, William L., John M. have been with the company the longest, being appointed on 28 August 2014 and Tarsem D. has been with the company for the least time - from 5 January 2018. As of 25 April 2024, there were 2 ex directors - Andrew G., Andrew M. and others listed below. There were no ex secretaries.

H2h Alternative Energy Solutions Limited Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09189628
Date of Incorporation Thu, 28th Aug 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th January
Company age 10 years old
Account next due date Tue, 30th Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Tarsem D.

Position: Director

Appointed: 05 January 2018

William L.

Position: Director

Appointed: 28 August 2014

John M.

Position: Director

Appointed: 28 August 2014

Andrew G.

Position: Director

Appointed: 05 January 2018

Resigned: 01 November 2019

Andrew M.

Position: Director

Appointed: 10 February 2015

Resigned: 05 January 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William L. This PSC owns 25-50% shares. Moving on, there is Iceland Foods Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

John M.

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

William L.

Notified on 5 January 2018
Nature of control: 25-50% shares

Iceland Foods Ltd

Second Avenue Deeside Industrial Estate, Deeside, Flintshire, CH5 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01107406
Notified on 5 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-30
Net Worth-85 403       
Balance Sheet
Cash Bank On Hand 25 90913 9331 215267 6476 410133
Current Assets30 61925 90989 18185 63389 33498 91197 67497 218
Debtors30 619 75 24884 41889 30891 26491 26497 085
Intangible Fixed Assets7 771       
Net Assets Liabilities-85 403-61 093-167 577-177 064-134 948-170 808-191 091-199 398
Net Assets Liabilities Including Pension Asset Liability-85 403       
Other Debtors30 619 75 24884 41889 30891 26491 26497 085
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-85 404       
Shareholder Funds-85 403       
Other
Accumulated Amortisation Impairment Intangible Assets5921 0112 857     
Average Number Employees During Period  444333
Consideration Received For Shares Issued Specific Share Issue  99     
Creditors705 045675 458843 598844 432806 01748 33438 334836 701
Creditors Due Within One Year705 045       
Current Asset Investments581 735       
Fixed Assets589 506589 087587 241581 735    
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -8 363    
Increase From Amortisation Charge For Year Intangible Assets 4191 846     
Intangible Assets7 7717 3525 506     
Intangible Assets Gross Cost8 3638 3638 363     
Intangible Fixed Assets Additions8 363       
Intangible Fixed Assets Aggregate Amortisation Impairment592       
Intangible Fixed Assets Amortisation Charged In Period592       
Intangible Fixed Assets Cost Or Valuation8 363       
Investments Fixed Assets581 735581 735581 735581 735581 735581 735581 735581 735
Net Current Assets Liabilities-674 426-649 549-754 417-758 799-716 683-704 209-734 492-739 483
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Allotted1       
Number Shares Issued Fully Paid  100     
Number Shares Issued Specific Share Issue  99     
Other Creditors705 045649 821817 960818 793780 37948 33438 33441 650
Other Taxation Social Security Payable 25 63725 63825 63925 63825 63725 63725 637
Par Value Share1 1     
Provisions For Liabilities Balance Sheet Subtotal483631401     
Provisions For Liabilities Charges483       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities-84 920-60 462-167 176-177 064-134 948-122 474-152 757-157 748
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment   -2 857    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements