Company NameHRS Hevac Limited
Company StatusActive
Company Number03401820
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 10 months ago)
Previous NameAnyway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr John Allen Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Ian Christopher Sheriff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Ian Christopher Sheriff
StatusCurrent
Appointed30 January 2024(26 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Steven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 5 days after company formation)
Appointment Duration23 years, 12 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameClair Reeve
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address8 Chichester Way
Garston
Watford
Hertfordshire
WD2 7NY
Director NameDavid Walker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
WD18 8JY
Director NameMr Paul Garrett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 weeks, 4 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
WD18 8JY
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusResigned
Appointed30 June 1999(1 year, 11 months after company formation)
Appointment Duration22 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Paul Michael Wright
StatusResigned
Appointed20 July 2021(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitehrshevac.co.uk
Email address[email protected]
Telephone01473 774737
Telephone regionIpswich

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1Hrs Investments LTD
96.77%
Ordinary A
10k at £1Hrs Investments LTD
3.23%
Ordinary

Financials

Year2014
Net Worth-£2,081,780
Current Liabilities£3,391,297

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
Outstanding
20 January 2010Delivered on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2006Delivered on: 7 November 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 July 2023Accounts for a small company made up to 31 December 2022 (13 pages)
30 January 2023Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
1 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
1 August 2022Change of details for Hrs Investments Limited as a person with significant control on 27 July 2022 (2 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 September 2021Satisfaction of charge 1 in full (4 pages)
24 August 2021Satisfaction of charge 2 in full (4 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2021Memorandum and Articles of Association (13 pages)
29 July 2021Appointment of Mr Paul Michael Wright as a director on 20 July 2021 (2 pages)
28 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
27 July 2021Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages)
27 July 2021Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page)
27 July 2021Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages)
27 July 2021Appointment of Mr David Williamson as a director on 20 July 2021 (2 pages)
27 July 2021Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page)
27 July 2021Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page)
27 July 2021Appointment of Mr Mark El Baroudi as a director on 20 July 2021 (2 pages)
22 July 2021Registration of charge 034018200003, created on 20 July 2021 (42 pages)
26 April 2021Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
15 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 September 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
6 April 2017Termination of appointment of Paul Garrett as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Paul Garrett as a director on 31 March 2017 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (23 pages)
21 June 2016Full accounts made up to 31 December 2015 (23 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 310,000
(6 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 310,000
(6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 August 2014Termination of appointment of David Walker as a director on 28 February 2014 (1 page)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 310,000
(6 pages)
8 August 2014Termination of appointment of David Walker as a director on 28 February 2014 (1 page)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 310,000
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
14 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 310,000
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 310,000
(3 pages)
13 February 2012Full accounts made up to 31 December 2010 (17 pages)
13 February 2012Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
6 October 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
10 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 210,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 210,000
(4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
26 July 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
26 July 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Paul Garrett on 1 October 2009 (2 pages)
26 July 2010Director's details changed for David Walker on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Paul Garrett on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
26 July 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Paul Garrett on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Paul Garrett on 30 April 2009 (2 pages)
21 July 2010Director's details changed for Paul Garrett on 30 April 2009 (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD18 8JY united kingdom (1 page)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10/12 caxton way watford business park watford hertfordshire WD1 8UA (1 page)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10-12 caxton way watford business park watford hertfordshire WD18 8JY united kingdom (1 page)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Registered office changed on 22/07/2008 from hrs house 10/12 caxton way watford business park watford hertfordshire WD1 8UA (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 July 2007Return made up to 10/07/07; full list of members (6 pages)
27 July 2007Return made up to 10/07/07; full list of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
7 November 2006Particulars of mortgage/charge (5 pages)
17 August 2006Return made up to 10/07/06; full list of members (7 pages)
17 August 2006Return made up to 10/07/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 October 2005Return made up to 10/07/05; full list of members (7 pages)
31 October 2005Return made up to 10/07/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 10/07/04; full list of members (7 pages)
12 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
17 July 2003Return made up to 10/07/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
6 August 2002Return made up to 10/07/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 September 2001Return made up to 10/07/01; full list of members (7 pages)
7 September 2001Return made up to 10/07/01; full list of members (7 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 10/07/99; change of members (6 pages)
23 August 1999Return made up to 10/07/99; change of members (6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
30 March 1999Return made up to 10/07/98; full list of members (6 pages)
30 March 1999Return made up to 10/07/98; full list of members (6 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
2 December 1998Full accounts made up to 30 June 1998 (13 pages)
20 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
20 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 September 1997Registered office changed on 04/09/97 from: 372 old street london EC1V 9LT (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: 372 old street london EC1V 9LT (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1997Ad 04/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 August 1997Nc inc already adjusted 04/08/97 (1 page)
15 August 1997Nc inc already adjusted 04/08/97 (1 page)
4 August 1997Company name changed anyway LIMITED\certificate issued on 04/08/97 (2 pages)
4 August 1997Company name changed anyway LIMITED\certificate issued on 04/08/97 (2 pages)
10 July 1997Incorporation (12 pages)
10 July 1997Incorporation (12 pages)