Hephaestus Holdings Limited

General information

Name:

Hephaestus Holdings Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07772556

Incorporation date: 2011-09-13

Dissolution date: 2023-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hephaestus Holdings came into being in 2011 as a company enlisted under no 07772556, located at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. The firm's last known status was dissolved. Hephaestus Holdings had been operating in this business for twelve years. Hephaestus Holdings Limited was registered 13 years from now as Hephaestus Consulting.

This firm was directed by just one director: Christopher H., who was selected to lead the company thirteen years ago.

Christopher H. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Hephaestus Holdings Limited 2011-11-18
  • Hephaestus Consulting Ltd 2011-09-13

Financial data based on annual report

Company staff

Christopher H.

Role: Director

Appointed: 13 September 2011

Latest update: 5 July 2023

People with significant control

Christopher H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise H.
Notified on 30 June 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 November 2020
Confirmation statement last made up date 21 September 2019
Annual Accounts 13 July 2013
End Date For Period Covered By Report 13 March 2013
Date Approval Accounts 13 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 3rd October 2020. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 160 Great North Road Hatfield Hertfordshire AL9 5JW (AD01)
filed on: 3rd, October 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

160 Great North Road

Post code:

AL9 5JW

City / Town:

Hatfield

Accountant/Auditor,
2013

Name:

Davis & Co Llp

Address:

Ellerd House Amenbury Lane

Post code:

AL5 2EJ

City / Town:

Harpenden

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode