Hella Manufacturing Limited BANBURY


Hella Manufacturing started in year 1990 as Private Limited Company with registration number 02485837. The Hella Manufacturing company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Banbury at Unit 6 E P S Industrial Estate, Appletree Road. Postal code: OX17 1LL.

The firm has one director. Neil G., appointed on 1 January 2020. There are currently no secretaries appointed. 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.

Hella Manufacturing Limited Address / Contact

Office Address Unit 6 E P S Industrial Estate, Appletree Road
Office Address2 Chipping Warden
Town Banbury
Post code OX17 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485837
Date of Incorporation Tue, 27th Mar 1990
Industry Dormant Company
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Neil G.

Position: Director

Appointed: 01 January 2020

Matthew S.

Position: Director

Appointed: 03 August 2015

Resigned: 31 December 2019

Andrew C.

Position: Director

Appointed: 29 February 2012

Resigned: 31 May 2015

Andrew C.

Position: Secretary

Appointed: 29 February 2012

Resigned: 31 May 2015

Darren R.

Position: Director

Appointed: 25 May 2010

Resigned: 31 July 2015

Richard M.

Position: Director

Appointed: 24 July 2009

Resigned: 25 May 2010

Peter H.

Position: Director

Appointed: 14 March 2008

Resigned: 29 February 2012

Peter H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 29 February 2012

David G.

Position: Director

Appointed: 14 March 2008

Resigned: 31 July 2009

Timothy C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 14 March 2008

Thomas S.

Position: Secretary

Appointed: 27 March 1991

Resigned: 31 December 2003

Christopher H.

Position: Director

Appointed: 27 March 1991

Resigned: 14 March 2008

Gerhard N.

Position: Director

Appointed: 27 March 1991

Resigned: 17 April 1991

Roy P.

Position: Director

Appointed: 27 March 1991

Resigned: 31 March 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Neil G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Matthew S. This PSC has significiant influence or control over the company,.

Neil G.

Notified on 1 January 2020
Nature of control: significiant influence or control

Matthew S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100100100100      
Balance Sheet
Current Assets100100100100100100100100100100100
Net Assets Liabilities    100100100100100100100
Debtors100100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100100      
Reserves/Capital
Called Up Share Capital100100100100100      
Shareholder Funds100100100100100      
Other
Net Current Assets Liabilities100100100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements