Hebron Services Limited ROTHERHAM


Founded in 1995, Hebron Services, classified under reg no. 03074450 is an active company. Currently registered at 4 Foster Road S66 2HJ, Rotherham the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 25th February 2008 Hebron Services Limited is no longer carrying the name Power Testing Services.

The firm has 2 directors, namely Christopher W., Nicola W.. Of them, Nicola W. has been with the company the longest, being appointed on 12 February 2009 and Christopher W. has been with the company for the least time - from 17 January 2011. At the moment 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.

Hebron Services Limited Address / Contact

Office Address 4 Foster Road
Office Address2 Wickersley
Town Rotherham
Post code S66 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074450
Date of Incorporation Fri, 30th Jun 1995
Industry Electrical installation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 17 January 2011

Nicola W.

Position: Director

Appointed: 12 February 2009

Stephen M.

Position: Director

Appointed: 10 August 2005

Resigned: 12 February 2009

Stephen M.

Position: Secretary

Appointed: 10 August 2005

Resigned: 12 February 2009

Irene H.

Position: Nominee Secretary

Appointed: 30 June 1995

Resigned: 30 June 1995

David H.

Position: Director

Appointed: 30 June 1995

Resigned: 17 January 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 30 June 1995

Resigned: 30 June 1995

Paul K.

Position: Secretary

Appointed: 30 June 1995

Resigned: 10 August 2005

Paul K.

Position: Director

Appointed: 30 June 1995

Resigned: 10 August 2005

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Nicola W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher W. This PSC owns 25-50% shares. The third one is Christopher W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola W.

Notified on 7 July 2016
Nature of control: 25-50% shares

Christopher W.

Notified on 7 July 2016
Nature of control: 25-50% shares

Christopher W.

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

Nicola W.

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

Company previous names

Power Testing Services February 25, 2008
Hebron Services February 25, 2008
Hebrron Services February 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets85 24949 98133 14054 19990 49577 46537 79758 794
Net Assets Liabilities38 29921 27323215 15521 06214 2761 63725 974
Other
Accrued Liabilities Deferred Income   1 1451 3592 7112 9364 024
Accrued Liabilities Not Expressed Within Creditors Subtotal2 7993 5934 0361 145    
Average Number Employees During Period 444-3-4-5-5
Creditors50 03636 46539 86247 20357 27363 78537 75840 234
Fixed Assets5 88514 85311 1538 2736 14315 18212 79715 519
Net Current Assets Liabilities35 21315 009-5 6908 02733 88615 5261 34819 844
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4931 0321 0316641 8461 3091 284
Total Assets Less Current Liabilities41 09829 8625 46316 30040 02930 70814 14535 363
Advances Credits Directors7 00013 50011 40424 488    
Advances Credits Made In Period Directors20 00030 50017 90428 084    
Advances Credits Repaid In Period Directors10 00024 00020 00015 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 14th, March 2023
Free Download (4 pages)

Company search

Advertisements