Company NameHel Hydraulic Engineering Limited
DirectorColin Charles Lee
Company StatusActive
Company Number04650578
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Claire Marie Lee
NationalityBritish
StatusCurrent
Appointed31 January 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address45 Curry Rise
Mill Hill
NW7 1SD
Director NameMr Colin Charles Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Barton Forge
Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameStephen Gedge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address83 Homefield Road
Burnt Oak
Middlesex
HA8 0PU
Director NameMr Robin Noyce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Linklea Close
Colindale
London
NW9 5GT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 88059744
Telephone regionLondon

Location

Registered AddressC/O Barton Forge
Alexandra Road
Enfield
Middlesex
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

98 at £1Claire Marie Lee
98.00%
Ordinary
2 at £1Colin Lee
2.00%
Ordinary

Financials

Year2014
Net Worth£24,215
Cash£2,498
Current Liabilities£16,301

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 May 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 April 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
31 October 2012Termination of appointment of Robin Noyce as a director (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Termination of appointment of Robin Noyce as a director (1 page)
31 October 2012Appointment of Mr Colin Lee as a director (2 pages)
31 October 2012Appointment of Mr Colin Lee as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Claire Marie Lee on 29 January 2010 (1 page)
3 June 2010Director's details changed for Robin Noyce on 29 January 2010 (2 pages)
3 June 2010Director's details changed for Robin Noyce on 29 January 2010 (2 pages)
3 June 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Claire Marie Lee on 29 January 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 November 2009Annual return made up to 29 January 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 January 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 29 January 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 29 January 2008 with a full list of shareholders (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
11 July 2007Return made up to 29/01/07; full list of members (2 pages)
11 July 2007Return made up to 29/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
2 November 2006Return made up to 29/01/06; full list of members (2 pages)
2 November 2006Return made up to 29/01/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
6 April 2005Return made up to 29/01/05; full list of members (6 pages)
6 April 2005Return made up to 29/01/05; full list of members (6 pages)
4 March 2005Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2005Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 March 2004Return made up to 29/01/04; full list of members (6 pages)
24 March 2004Return made up to 29/01/04; full list of members (6 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 3 withersmead cornermead headon middlesex NW9 5RN (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 3 withersmead cornermead headon middlesex NW9 5RN (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2003Registered office changed on 07/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2003Director resigned (1 page)
29 January 2003Incorporation (6 pages)
29 January 2003Incorporation (6 pages)