General information

Name:

Hestor Ltd

Office Address:

46 Fountain Street M2 2BE Manchester

Number: 05244129

Incorporation date: 2004-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the launching of Hestor Limited, a firm which is located at 46 Fountain Street, , Manchester. This means it's been 20 years Hestor has prospered in the business, as it was started on 2004-09-28. The registration number is 05244129 and the post code is M2 2BE. The firm's registered with SIC code 62030 and their NACE code stands for Computer facilities management activities. 2022-09-30 is the last time account status updates were filed.

There's a number of two directors controlling this specific business at the moment, including Raymond R. and David S. who have been carrying out the directors responsibilities for 20 years.

Executives who control the firm include: David S. owns 1/2 or less of company shares. Raymond R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Raymond R.

Role: Director

Appointed: 14 October 2004

Latest update: 2 April 2024

Raymond R.

Role: Secretary

Appointed: 14 October 2004

Latest update: 2 April 2024

David S.

Role: Director

Appointed: 14 October 2004

Latest update: 2 April 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Raymond R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 June 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 30th September 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
19
Company Age

Similar companies nearby

Closest companies