The Humber Electrical Engineering Company Limited

DataGardener
dissolved
Unknown

The Humber Electrical Engineering Company Limited

08284168Private Limited With Share Capital

Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

07/11/2012

Company Age

13 years

Directors

6

Employees

SIC Code

27120

Risk

not scored

Company Overview

Registration, classification & business activity

The Humber Electrical Engineering Company Limited (08284168) is a private limited with share capital incorporated on 07/11/2012 (13 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 27120 - manufacture of electricity distribution and control apparatus.

Heeco was founded in 1908 by w e shuttleworth as a marine electrical specialist. over the next 100 years of successful trading, we have diversified into many

Private Limited With Share Capital
SIC: 27120
Unknown
Incorporated 07/11/2012
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

8

Shareholders

Board of Directors

5

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:17-09-2024
Liquidation Miscellaneous
Category:Insolvency
Date:25-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-01-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-08-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:02-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Resolution
Category:Resolution
Date:24-04-2018
Memorandum Articles
Category:Incorporation
Date:19-02-2018
Resolution
Category:Resolution
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:02-09-2016
Resolution
Category:Resolution
Date:30-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-06-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Move Registers To Sail Company
Category:Address
Date:16-04-2014
Change Sail Address Company
Category:Address
Date:16-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-12-2013
Capital Allotment Shares
Category:Capital
Date:25-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-11-2013
Resolution
Category:Resolution
Date:18-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2013
Change Of Name Notice
Category:Change Of Name
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2013
Termination Secretary Company With Name
Category:Officers
Date:17-01-2013
Capital Allotment Shares
Category:Capital
Date:16-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-01-2013
Incorporation Company
Category:Incorporation
Date:07-11-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date04/10/2018
Latest Accounts31/12/2017

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

01482323042
info@heeco.co.uksales@heeco.co.uk
heeco.co.uk
Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS