ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H&E Comms Limited

H&E Comms Limited is an active company incorporated on 21 March 2007 with the registered office located in Bridgend, Mid Glamorgan. H&E Comms Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
06175408
Private limited company
Age
18 years
Incorporated 21 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (26 days ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 4a, Ward Jones Containers Horsefair Road
Waterton Industrial Estate
Bridgend
CF31 3YN
Wales
Address changed on 9 Oct 2025 (17 days ago)
Previous address was Crown House 27 Old Gloucester Street London WC1N 3AX England
Telephone
07528885971
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in Wales • Born in Feb 1974 • Telephone Engineer
Director • American • Lives in United States • Born in Feb 1968
Director • It Training Manager • British • Lives in Wales • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 15324682 Ltd
Claire Elizabeth Heirene and Kelley Zenz are mutual people.
Active
Ceased Trading 07382758 Ltd
Kelley Zenz is a mutual person.
Active
CT 08305104 Limited
Kelley Zenz is a mutual person.
Active
Lak Construction Ltd
Kelley Zenz is a mutual person.
Active
F15549974 Ltd
Kelley Zenz is a mutual person.
Active
CT 15640034 Limited
Kelley Zenz is a mutual person.
Active
Ceased Trading 16067369 Ltd
Kelley Zenz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.23K
Decreased by £463.15K (-99%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 8 (-53%)
Total Assets
£443.26K
Decreased by £569.83K (-56%)
Total Liabilities
-£282.27K
Decreased by £144.91K (-34%)
Net Assets
£160.99K
Decreased by £424.93K (-73%)
Debt Ratio (%)
64%
Increased by 21.52% (+51%)
Latest Activity
Registered Address Changed
17 Days Ago on 9 Oct 2025
Confirmation Submitted
23 Days Ago on 3 Oct 2025
Registered Address Changed
23 Days Ago on 3 Oct 2025
Matthew Heirene (PSC) Appointed
26 Days Ago on 30 Sep 2025
Mr Matthew Heirene Appointed
26 Days Ago on 30 Sep 2025
Kelley Zenz Resigned
26 Days Ago on 30 Sep 2025
Anglo American Acquisitions Inc (PSC) Resigned
26 Days Ago on 30 Sep 2025
Anglo American Acquisitions Inc (PSC) Appointed
26 Days Ago on 30 Sep 2025
Ms Kelley Zenz Appointed
26 Days Ago on 30 Sep 2025
Matthew Heirene Resigned
26 Days Ago on 30 Sep 2025
Name changed from Ceased Trading 06175408 Ltd
23 Days Ago on 3 Oct 2025
Get Credit Report
Discover H&E Comms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Matthew Heirene as a person with significant control on 30 September 2025
Submitted on 10 Oct 2025
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN on 9 October 2025
Submitted on 9 Oct 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 30 September 2025
Submitted on 9 Oct 2025
Termination of appointment of Kelley Zenz as a director on 30 September 2025
Submitted on 9 Oct 2025
Certificate of change of name
Submitted on 9 Oct 2025
Appointment of Mr Matthew Heirene as a director on 30 September 2025
Submitted on 9 Oct 2025
Cessation of Matthew Heirene as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Cessation of H&E Comms Employee Ownership Trustee Limited as a person with significant control on 30 September 2025
Submitted on 3 Oct 2025
Registered office address changed from Unit 4a, Ward Jones Containers Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN Wales to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Matthew Heirene as a director on 30 September 2025
Submitted on 3 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year