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

H.e.c. Contracting Limited HEBDEN BRIDGE


Founded in 1995, H.e.c. Contracting, classified under reg no. 03123573 is an active company. Currently registered at Electric House, Moderna Way HX7 5PZ, Hebden Bridge the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Lynne H., David B. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 1 June 2011 and Lynne H. has been with the company for the least time - from 22 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

H.e.c. Contracting Limited Address / Contact

Office Address Electric House, Moderna Way
Office Address2 Mytholmroyd
Town Hebden Bridge
Post code HX7 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03123573
Date of Incorporation Wed, 8th Nov 1995
Industry Electrical installation
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Lynne H.

Position: Director

Appointed: 22 April 2021

David B.

Position: Director

Appointed: 02 July 2012

Christopher H.

Position: Director

Appointed: 01 June 2011

Mark A.

Position: Director

Appointed: 02 July 2012

Resigned: 03 December 2013

Simon H.

Position: Secretary

Appointed: 01 May 2005

Resigned: 18 August 2010

Lisa H.

Position: Director

Appointed: 11 November 1997

Resigned: 02 June 2011

Lynne H.

Position: Director

Appointed: 11 November 1997

Resigned: 02 June 2011

John C.

Position: Secretary

Appointed: 08 November 1995

Resigned: 30 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 1995

Resigned: 08 November 1995

Simon H.

Position: Director

Appointed: 08 November 1995

Resigned: 10 November 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1995

Resigned: 08 November 1995

Christopher H.

Position: Director

Appointed: 08 November 1995

Resigned: 10 November 1997

Michael K.

Position: Director

Appointed: 08 November 1995

Resigned: 10 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Lynne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynne H.

Notified on 22 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand164 48660 423382 5571 059 128657 904472 579706 792658 352
Current Assets998 696853 6141 796 3341 949 857849 8211 058 7031 507 6131 614 380
Debtors814 009785 2891 404 370875 913183 195571 124760 821894 028
Net Assets Liabilities  -187 792459 628960 4621 492 7492 189 5222 596 154
Other Debtors1 01044 79884012 5005 73425 89122 73471 623
Property Plant Equipment81 80372 30667 878173 212172 845177 368264 902551 132
Total Inventories20 2017 9029 40714 8168 72215 00040 00062 000
Other
Accrued Liabilities83 94779 302185 136283 52792 661   
Accumulated Amortisation Impairment Intangible Assets1 275 0001 530 0001 785 0002 240 0002 495 0002 750 0003 005 0003 260 000
Accumulated Depreciation Impairment Property Plant Equipment212 282199 153199 555240 826159 557226 262258 489294 682
Average Number Employees During Period6462566065636268
Bank Borrowings      45 83335 833
Bank Borrowings Overdrafts     45 83435 83325 833
Corporation Tax Payable81 222 48 198241 012342 427   
Creditors4 611 1384 643 3385 367 0044 509 6192 649 28645 27535 83325 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 87935 592 145 9597 39466 431120 209
Disposals Property Plant Equipment 76 45036 650 151 3229 10067 900130 995
Fixed Assets3 906 8033 642 3063 382 8783 033 2122 777 8452 527 3682 359 9022 391 132
Increase From Amortisation Charge For Year Intangible Assets 255 000255 000255 000255 000255 000255 000255 000
Increase From Depreciation Charge For Year Property Plant Equipment 47 75035 99441 27164 69074 09998 658156 402
Intangible Assets3 825 0003 570 0003 315 0002 860 0002 605 0002 350 0002 095 0001 840 000
Intangible Assets Gross Cost5 100 0005 100 0005 100 0005 100 0005 100 0005 100 0005 100 000 
Merchandise20 2017 9029 40714 8168 72215 00040 00062 000
Net Current Assets Liabilities-3 612 442-3 789 724-3 570 670-2 559 762-1 799 465-962 899-85 670337 242
Number Shares Issued Fully Paid   12 50012 50012 50012 5003 750
Other Creditors 7674 0976 9013 275860 467383 241172 580
Other Taxation Social Security Payable28 90120 91329 13538 203665 269662 765552 386512 782
Par Value Share   00000
Prepayments6 2664 7485 2176 1455 734   
Property Plant Equipment Gross Cost294 085271 459267 433414 038332 402403 630523 391845 814
Provisions For Liabilities Balance Sheet Subtotal   13 82217 91825 88648 877106 387
Total Additions Including From Business Combinations Property Plant Equipment 53 82432 624146 60569 68680 328187 661453 418
Total Assets Less Current Liabilities294 361-147 418-187 792473 450978 3801 564 4692 274 2322 728 374
Trade Creditors Trade Payables106 75752 103527 495667 36868 379494 205647 656581 776
Trade Debtors Trade Receivables806 733735 7431 398 313857 268177 461545 233738 087822 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 7th, December 2023
Free Download (11 pages)

Company search

Advertisements