Company NameHEBS Consultancy Limited
DirectorsConrad Michael Jones and Janice Mary Jones
Company StatusActive
Company Number08053100
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Conrad Michael Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
Director NameMrs Janice Mary Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(4 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Chapel Lane
Wilmslow
Cheshire
SK9 5HW

Contact

Websitehebsconsultancy.co.uk
Telephone01625 526917
Telephone regionMacclesfield

Location

Registered Address68 Chapel Lane
Wilmslow
Cheshire
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

50 at £1Conrad Michael Jones
50.00%
Ordinary A
50 at £1Janice Mary Jones
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,572
Cash£23,722
Current Liabilities£32,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

9 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 July 2016Appointment of Janice Mary Jones as a director on 28 May 2016 (2 pages)
28 July 2016Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to 68 Chapel Lane Wilmslow Cheshire SK9 5HW on 28 July 2016 (1 page)
28 July 2016Appointment of Janice Mary Jones as a director on 28 May 2016 (2 pages)
28 July 2016Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to 68 Chapel Lane Wilmslow Cheshire SK9 5HW on 28 July 2016 (1 page)
7 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
7 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
21 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 November 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2012Incorporation (35 pages)
1 May 2012Incorporation (35 pages)