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

H.e.s. Enterprises Limited BOLTON


H.e.s. Enterprises started in year 1998 as Private Limited Company with registration number 03684861. The H.e.s. Enterprises company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bolton at Laurel House. Postal code: BL1 4QZ. Since 23rd March 2001 H.e.s. Enterprises Limited is no longer carrying the name Hyundai Equipment Sales (north West).

There is a single director in the firm at the moment - Andrew S., appointed on 29 November 2003. In addition, a secretary was appointed - Julie S., appointed on 5 January 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ann J. who worked with the the firm until 5 January 2004.

H.e.s. Enterprises Limited Address / Contact

Office Address Laurel House
Office Address2 173 Chorley New Road
Town Bolton
Post code BL1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684861
Date of Incorporation Thu, 17th Dec 1998
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Julie S.

Position: Secretary

Appointed: 05 January 2004

Andrew S.

Position: Director

Appointed: 29 November 2003

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 17 December 1998

Resigned: 17 December 1998

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1998

Resigned: 17 December 1998

Ann J.

Position: Secretary

Appointed: 17 December 1998

Resigned: 05 January 2004

Ann J.

Position: Director

Appointed: 17 December 1998

Resigned: 05 January 2004

Ulrich W.

Position: Director

Appointed: 17 December 1998

Resigned: 05 January 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Max Plant Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Max Plant Limited

Harboro House Fairhills Industrial Estate, Woodrow Way, Irlam, Manchester, M44 6ZQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4452925
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hyundai Equipment Sales (north West) March 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand36871 3609 774142 728
Current Assets2 573 6312 743 1973 062 1423 128 510
Debtors437 332610 855652 686628 973
Net Assets Liabilities162 635176 830338 689434 291
Other Debtors34 250105 539197 715169 541
Property Plant Equipment86 07743 29330 24093 819
Total Inventories2 135 9312 060 9822 399 6822 356 809
Other
Accrued Liabilities Deferred Income5 8005 8016 1506 300
Accumulated Depreciation Impairment Property Plant Equipment105 51992 72476 30575 638
Amounts Owed By Group Undertakings291 891298 272298 994298 994
Average Number Employees During Period7766
Bank Borrowings Overdrafts48 70647 64538 07928 271
Corporation Tax Payable 31 09781 10948 383
Corporation Tax Recoverable12 134   
Creditors32 257348 076321 975274 325
Deferred Tax Asset Debtors  1 039 
Finance Lease Liabilities Present Value Total32 257300 431283 896246 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 00036 00036 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 79413 05021 616
Net Current Assets Liabilities114 203482 545630 424617 220
Other Creditors1 0531 015  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 58929 46922 280
Other Disposals Property Plant Equipment 55 57929 47230 326
Other Taxation Social Security Payable97 643112 259130 396127 812
Prepayments Accrued Income1 8811 9741 9741 974
Property Plant Equipment Gross Cost191 596136 017106 545169 457
Provisions For Liabilities Balance Sheet Subtotal5 388932 2 423
Taxation Including Deferred Taxation Balance Sheet Subtotal5 388932 2 423
Total Additions Including From Business Combinations Property Plant Equipment   93 238
Total Assets Less Current Liabilities200 280525 838660 664711 039
Trade Creditors Trade Payables2 023 9451 975 2482 089 5472 276 324
Trade Debtors Trade Receivables97 176205 070152 964158 464

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 16th, May 2023
Free Download (13 pages)

Company search

Advertisements