Hephaestus Cleantech Limited CHELTENHAM


Founded in 2015, Hephaestus Cleantech, classified under reg no. 09736825 is an active company. Currently registered at Lower Ground Floor, 122 GL53 7JX, Cheltenham the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 14th November 2017 Hephaestus Cleantech Limited is no longer carrying the name Industrial Technology Advisors & Investments.

The company has 2 directors, namely Louise H., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 17 August 2015 and Louise H. has been with the company for the least time - from 17 June 2020. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Hephaestus Cleantech Limited Address / Contact

Office Address Lower Ground Floor, 122
Office Address2 Bath Road
Town Cheltenham
Post code GL53 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09736825
Date of Incorporation Mon, 17th Aug 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 Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Louise H.

Position: Director

Appointed: 17 June 2020

Christopher H.

Position: Director

Appointed: 17 August 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is Christopher H. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hephaestus Holdings Limited that put Hatfield, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Christopher H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 17 August 2020
Nature of control: 75,01-100% shares

Hephaestus Holdings Limited

160 Great North Road, Hatfield, Hertfordshire, AL9 5JW, England

Legal authority 2006 Companies Act
Legal form Limited
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 07772556
Notified on 1 October 2017
Ceased on 17 August 2020
Nature of control: 75,01-100% shares

Christopher H.

Notified on 1 April 2017
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise H.

Notified on 1 April 2017
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Hephaestus Holdings Limited

160 Great North Road, Hatfield, Hertfordshire, AL9 5JW, United Kingdom

Legal authority 2006 Companies Act
Legal form Limited
Notified on 17 May 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Industrial Technology Advisors & Investments November 14, 2017
The Extreme Atlantic Rowing Challenge March 17, 2017
Zennergy Electrical Systems May 17, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11    
Balance Sheet
Cash Bank On Hand  383141 14411 659103 446
Current Assets 173 797141 769218 97618 326113 000
Debtors 45 000141 38677 8326 6679 554
Net Assets Liabilities 1100 24377 55780 96275 160
Property Plant Equipment  519 766519 766519 766520 686
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Accumulated Depreciation Impairment Property Plant Equipment     38
Average Number Employees During Period   222
Creditors 80 002561 2921 050 777457 130558 526
Fixed Assets 128 797519 766909 358519 766520 686
Increase From Depreciation Charge For Year Property Plant Equipment     38
Investments Fixed Assets 128 797 389 592  
Net Current Assets Liabilities 93 795-419 523-831 80118 326-445 526
Property Plant Equipment Gross Cost  519 766519 766519 766520 724
Total Additions Including From Business Combinations Property Plant Equipment  519 766  958
Total Assets Less Current Liabilities193 796100 2431 128 334538 09275 160
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Creditors Due After One Year 93 795    
Creditors Due Within One Year 80 002    
Current Asset Investments 128 797    
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Capital 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: 30th, October 2023
Free Download (9 pages)

Company search