General information

Name:

Heb Group Limited

Office Address:

Unit 16, President Buildings Savile Street East S4 7UQ Sheffield

Number: 12161147

Incorporation date: 2019-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Heb Group Ltd company has been operating on the market for at least 5 years, as it's been established in 2019. Started with Registered No. 12161147, Heb Group is a Private Limited Company with office in Unit 16, President Buildings, Sheffield S4 7UQ. The company's SIC code is 70100 which stands for Activities of head offices. Heb Group Limited reported its account information for the period that ended on 2022-03-31. The company's latest annual confirmation statement was filed on 2023-06-24.

Our info related to this specific firm's personnel reveals there are six directors: Nick B., Paul D., Nigel P. and 3 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2023-12-04, 2019-09-17.

Executives with significant control over the firm are: Cornelius B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Stephanie B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nick B.

Role: Director

Appointed: 04 December 2023

Latest update: 27 March 2024

Paul D.

Role: Director

Appointed: 17 September 2019

Latest update: 27 March 2024

Nigel P.

Role: Director

Appointed: 17 September 2019

Latest update: 27 March 2024

Marie B.

Role: Director

Appointed: 17 September 2019

Latest update: 27 March 2024

Cornelius B.

Role: Director

Appointed: 17 September 2019

Latest update: 27 March 2024

Stephanie B.

Role: Director

Appointed: 17 September 2019

Latest update: 27 March 2024

People with significant control

Cornelius B.
Notified on 17 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stephanie B.
Notified on 17 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew R.
Notified on 17 September 2019
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ws (Directors) Limited
Address: No. 1 Velocity 2 Tenter Street, Sheffield, S1 4BY, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03610639
Notified on 16 August 2019
Ceased on 17 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On December 4, 2023 new director was appointed. (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
4
Company Age

Closest Companies - by postcode