Heasell Electromechanical Services Ltd ROYSTON


Heasell Electromechanical Services started in year 2001 as Private Limited Company with registration number 04241899. The Heasell Electromechanical Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Royston at C/o Hardcastle Burton. Postal code: SG8 9JN.

There is a single director in the firm at the moment - Gary A., appointed on 27 June 2001. In addition, a secretary was appointed - Joanna A., appointed on 27 June 2001. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Heasell Electromechanical Services Ltd Address / Contact

Office Address C/o Hardcastle Burton
Office Address2 Lake House Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241899
Date of Incorporation Wed, 27th Jun 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 23 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

Joanna A.

Position: Secretary

Appointed: 27 June 2001

Gary A.

Position: Director

Appointed: 27 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 June 2001

Resigned: 27 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2001

Resigned: 27 June 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 June 2001

Resigned: 27 June 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Gary A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joanna A. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanna A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth527 648498 993564 422       
Balance Sheet
Cash Bank In Hand47 9885 27616 142       
Cash Bank On Hand  16 142122 85332 5625 078167 01998 59711 39378 301
Current Assets890 642842 788873 295983 339818 3101 022 3231 441 9871 229 1691 294 2231 293 691
Debtors397 700426 279461 851472 846395 817600 674818 498522 026655 939613 802
Net Assets Liabilities  564 422625 715513 423592 901708 208713 222735 814733 480
Net Assets Liabilities Including Pension Asset Liability527 648498 993564 422       
Other Debtors  8 7319 608      
Property Plant Equipment  86 99483 93063 258131 228148 154135 389196 573 
Stocks Inventory444 954411 233395 302       
Tangible Fixed Assets110 371101 99786 994       
Total Inventories  395 302387 640389 931416 571456 470608 546626 891601 588
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve527 646498 991564 420       
Shareholder Funds527 648498 993564 422       
Other
Accumulated Depreciation Impairment Property Plant Equipment  189 365201 594226 567222 384253 360295 439324 099304 945
Average Number Employees During Period   25272930242528
Creditors  40 98037 44819 71177 71978 288139 843156 715127 230
Creditors Due After One Year53 06743 22840 980       
Creditors Due Within One Year400 986384 303339 242       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 87212132 01510 529 21 23084 246
Disposals Property Plant Equipment   19 6562 80040 18513 392 30 05787 307
Dividends Paid     67 500    
Finance Lease Liabilities Present Value Total  40 98037 44837 44786 20599 02928 18044 33777 755
Future Minimum Lease Payments Under Non-cancellable Operating Leases  260 00075 24042 9961 39514 05425 03532 21025 094
Increase Decrease In Property Plant Equipment   23 290      
Increase From Depreciation Charge For Year Property Plant Equipment   30 10125 09427 83241 50542 07949 89065 092
Net Current Assets Liabilities489 656458 485534 053595 188481 248541 655644 484723 845717 126673 253
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors  71 73739 968      
Other Taxation Social Security Payable  81 23773 272      
Par Value Share 111111111
Profit Loss     146 978    
Property Plant Equipment Gross Cost  276 359285 524289 825353 612401 514430 828520 672518 242
Provisions For Liabilities Balance Sheet Subtotal  15 64515 95511 3722 2636 1426 16921 17025 840
Provisions For Liabilities Charges19 31218 26115 645       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation297 732274 489276 359       
Tangible Fixed Assets Depreciation187 361172 492189 365       
Total Additions Including From Business Combinations Property Plant Equipment   28 8217 101103 97261 29429 314119 90184 877
Total Assets Less Current Liabilities600 027560 482621 047679 118544 506672 883792 638859 234913 699886 550
Trade Creditors Trade Payables  169 896253 203      
Trade Debtors Trade Receivables  453 120463 238      
Total Borrowings      50 000138 058  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, January 2018
Free Download (10 pages)

Company search

Advertisements