ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H&E Engineering Limited

H&E Engineering Limited is an active company incorporated on 15 March 2018 with the registered office located in London, Greater London. H&E Engineering Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11258252
Private limited company
Age
7 years
Incorporated 15 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (5 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • French • Lives in France • Born in Dec 1965
Director • Managing Director • French • Lives in France • Born in Jun 1967
Director • Chinese • Lives in China • Born in May 1976
Director • Chinese • Lives in China • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Elvingston Development Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
WFL (UK) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Penny & Giles Controls Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.82M
Increased by £90.68K (+3%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£2.87M
Decreased by £132.57K (-4%)
Total Liabilities
-£2.38M
Decreased by £267.54K (-10%)
Net Assets
£487.05K
Increased by £134.96K (+38%)
Debt Ratio (%)
83%
Decreased by 5.25% (-6%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 8 Feb 2024
Mr Fabrice Valery Michel Lepotier Appointed
1 Year 8 Months Ago on 20 Dec 2023
Mr Fabrice Valery Michel Lepotier (PSC) Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Anthony Philippe Prod'homme Resigned
2 Years 1 Month Ago on 19 Jul 2023
Dongmei Lyu Details Changed
6 Years Ago on 1 Sep 2019
Get Credit Report
Discover H&E Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 28 Mar 2024
Director's details changed for Dongmei Lyu on 1 September 2019
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 8 Feb 2024
Change of details for Mr Fabrice Valery Michel Lepotier as a person with significant control on 20 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Fabrice Valery Michel Lepotier as a director on 20 December 2023
Submitted on 5 Jan 2024
Termination of appointment of Anthony Philippe Prod'homme as a director on 19 July 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year