Hel Limited HEMEL HEMPSTEAD


Hel started in year 1987 as Private Limited Company with registration number 02147149. The Hel company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hemel Hempstead at Unit 2 Centro. Postal code: HP2 7SU. Since January 15, 2003 Hel Limited is no longer carrying the name Hazard Evaluation Laboratory.

At present there are 3 directors in the the company, namely Margaret M., Paul S. and Roy E.. In addition one secretary - Paul S. - is with the firm. As of 28 April 2024, there were 7 ex directors - Jasbir S., Brian B. and others listed below. There were no ex secretaries.

Hel Limited Address / Contact

Office Address Unit 2 Centro
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147149
Date of Incorporation Tue, 14th Jul 1987
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Margaret M.

Position: Director

Appointed: 04 March 2019

Paul S.

Position: Secretary

Appointed: 17 September 2018

Paul S.

Position: Director

Appointed: 17 September 2018

Roy E.

Position: Director

Appointed: 23 March 2018

Jasbir S.

Position: Secretary

Resigned: 17 September 2018

Jasbir S.

Position: Director

Resigned: 03 May 2021

Brian B.

Position: Director

Resigned: 23 March 2018

Gurchetan D.

Position: Director

Appointed: 23 March 2018

Resigned: 31 July 2019

Mark A.

Position: Director

Appointed: 23 March 2018

Resigned: 03 May 2021

Gerard G.

Position: Director

Appointed: 23 March 2018

Resigned: 21 May 2023

Andrew D.

Position: Director

Appointed: 23 March 2018

Resigned: 23 March 2018

Simon W.

Position: Director

Appointed: 01 February 1992

Resigned: 22 June 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Hel Group Limited from Borehamwood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Brian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jasbir S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hel Group Limited

9-10 Capital Business Park Manor Way, Borehamwood, WD6 1GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11032951
Notified on 23 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian B.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Jasbir S.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Hazard Evaluation Laboratory January 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand303 3492 171 494
Current Assets3 137 1105 109 840
Debtors2 183 2852 237 115
Net Assets Liabilities3 546 5885 318 674
Property Plant Equipment49 76234 822
Total Inventories650 476701 231
Other
Accrued Liabilities Deferred Income309 302349 947
Accumulated Amortisation Impairment Intangible Assets96 000128 000
Accumulated Depreciation Impairment Property Plant Equipment31 17846 118
Additional Provisions Increase From New Provisions Recognised 2 505
Amounts Owed To Group Undertakings297 554322 838
Amounts Recoverable On Contracts524 3661 026 830
Average Number Employees During Period3131
Corporation Tax Payable222 434361 878
Creditors1 310 1591 470 749
Fixed Assets1 719 9481 682 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 000141 000
Increase From Amortisation Charge For Year Intangible Assets 32 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 940
Intangible Assets64 00032 000
Intangible Assets Gross Cost160 000 
Investments Fixed Assets1 606 1861 615 577
Merchandise650 476701 231
Net Current Assets Liabilities1 826 9513 639 091
Other Creditors131 893736
Other Investments Other Than Loans1 606 1861 615 577
Other Taxation Social Security Payable37 00941 431
Prepayments67 02278 829
Property Plant Equipment Gross Cost80 940 
Provisions3112 816
Provisions For Liabilities Balance Sheet Subtotal3112 816
Recoverable Value-added Tax72 880100 011
Total Assets Less Current Liabilities3 546 8995 321 490
Trade Creditors Trade Payables311 550373 554
Trade Debtors Trade Receivables1 519 0171 031 445

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 4th, March 2024
Free Download (33 pages)

Company search