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

Heola Limited ST. ALBANS


Heola started in year 2015 as Private Limited Company with registration number 09477371. The Heola company has been functioning successfully for nine years now and its status is active. The firm's office is based in St. Albans at Park Mill Burydell Lane. Postal code: AL2 2EZ. Since Wednesday 17th August 2016 Heola Limited is no longer carrying the name Hesler Meola Group.

The company has 2 directors, namely John H., Angelo M.. Of them, John H., Angelo M. have been with the company the longest, being appointed on 9 March 2015. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Heola Limited Address / Contact

Office Address Park Mill Burydell Lane
Office Address2 Park Street
Town St. Albans
Post code AL2 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09477371
Date of Incorporation Mon, 9th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

John H.

Position: Director

Appointed: 09 March 2015

Angelo M.

Position: Director

Appointed: 09 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Napkin Group Limited from St. Albans, England. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Meola Group Limited that entered St. Albans, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Napkin Group Limited

Park Mill Burydell Lane Burydell Lane, Park Street, St. Albans, AL2 2EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10338310
Notified on 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Meola Group Limited

Park Mill Burydell Lane Park Street, St. Albans, AL2 2EZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 10339128
Notified on 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 50,01-75% shares

Angelo M.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 50,01-75% shares

Company previous names

Hesler Meola Group August 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-06-302018-06-302019-06-30
Net Worth22  
Balance Sheet
Cash Bank On Hand  44 94123 698
Current Assets265 23247 077376 466
Debtors  2 136352 768
Net Assets Liabilities 215 936430 188
Property Plant Equipment  3 029 0982 996 214
Net Assets Liabilities Including Pension Asset Liability22  
Reserves/Capital
Shareholder Funds22  
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 64049 524
Administrative Expenses  508 470464 223
Average Number Employees During Period  33
Comprehensive Income Expense  15 934414 252
Creditors 65 2301 222 0151 122 596
Depreciation Expense Property Plant Equipment  16 64032 884
Depreciation Rate Used For Property Plant Equipment   33
Gross Profit Loss  575 212997 002
Increase From Depreciation Charge For Year Property Plant Equipment   32 884
Interest Payable Similar Charges Finance Costs  50 80858 991
Net Current Assets Liabilities221 174 938-746 130
Operating Profit Loss  66 742532 779
Profit Loss  15 934414 252
Profit Loss On Ordinary Activities Before Tax  15 934473 788
Property Plant Equipment Gross Cost   3 045 738
Provisions For Liabilities Balance Sheet Subtotal   50 916
Tax Tax Credit On Profit Or Loss On Ordinary Activities   59 536
Total Assets Less Current Liabilities221 854 1602 250 084
Advances Credits Directors   1 423
Fixed Assets  3 029 098 
Called Up Share Capital Not Paid Not Expressed As Current Asset2   
Creditors Due Within One Year 65 230  
Number Shares Allotted2   
Par Value Share1   
Share Capital Allotted Called Up Paid2   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements