Heelec Limited LONDON


Heelec started in year 2013 as Private Limited Company with registration number 08785975. The Heelec company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at St Judes Church. Postal code: SE24 0PB.

At the moment there are 2 directors in the the firm, namely Mark A. and Benjamin A.. In addition one secretary - Benjamin A. - is with the company. As of 19 April 2024, there were 2 ex directors - Rupert R., Jason F. and others listed below. There were no ex secretaries.

Heelec Limited Address / Contact

Office Address St Judes Church
Office Address2 Dulwich Road
Town London
Post code SE24 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08785975
Date of Incorporation Thu, 21st Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Mark A.

Position: Director

Appointed: 13 June 2022

Benjamin A.

Position: Director

Appointed: 13 June 2022

Benjamin A.

Position: Secretary

Appointed: 13 June 2022

Rupert R.

Position: Director

Appointed: 21 November 2013

Resigned: 13 June 2022

Jason F.

Position: Director

Appointed: 21 November 2013

Resigned: 13 June 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Ma Exhibitions Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rupert R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ma Exhibitions Limited

St Judes Church Dulwich Road, London, SE24 0PB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England
Registration number 02115759
Notified on 13 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rupert R.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Jason F.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-3 321-10 876      
Balance Sheet
Cash Bank In Hand23 12711 771      
Cash Bank On Hand 11 7715 99420 143    
Current Assets38 52151 31841 09748 59867 51659 534139 1928 068
Debtors15 39439 54735 10328 455    
Other Debtors 11 34721 39218 119    
Property Plant Equipment 1 6192 4233 185    
Tangible Fixed Assets3871 619      
Net Assets Liabilities     -66 924-165 282-98 524
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-3 421-10 976      
Shareholder Funds-3 321-10 876      
Other
Amount Specific Advance Or Credit Directors 9 4226 8452 167    
Amount Specific Advance Or Credit Made In Period Directors 100 601183 267140 721    
Amount Specific Advance Or Credit Repaid In Period Directors 110 023167 000145 399    
Accumulated Depreciation Impairment Property Plant Equipment 7121 7573 404    
Average Number Employees During Period 2333333
Creditors 63 81397 32577 00488 277127 75882 33464 917
Creditors Due Within One Year42 22963 813      
Fixed Assets   3 1853 0771 3008172 049
Increase From Depreciation Charge For Year Property Plant Equipment  1 0451 647    
Net Current Assets Liabilities-3 708-12 495-56 228-28 406-20 761-68 224-83 765-35 656
Number Shares Allotted10 00010 000      
Other Creditors 27 69542 96438 349    
Other Taxation Social Security Payable   120    
Par Value Share00      
Property Plant Equipment Gross Cost 2 3314 1806 589    
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions5161 815      
Tangible Fixed Assets Cost Or Valuation5162 331      
Tangible Fixed Assets Depreciation129712      
Tangible Fixed Assets Depreciation Charged In Period129583      
Total Additions Including From Business Combinations Property Plant Equipment  1 8492 409    
Total Assets Less Current Liabilities-3 321-10 876-53 805-25 221-17 684-66 924-82 948-33 607
Trade Creditors Trade Payables 36 11854 36138 535    
Trade Debtors Trade Receivables 28 20013 71110 336    
Advances Credits Directors 9 422      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search