ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hex Three Ltd

Hex Three Ltd is a liquidation company incorporated on 11 September 2019 with the registered office located in Swansea, West Glamorgan. Hex Three Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
12200211
Private limited company
Age
5 years
Incorporated 11 September 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 February 2024 (1 year 7 months ago)
Next confirmation dated 2 February 2025
Was due on 16 February 2025 (6 months ago)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
10 St Helens Road
Swansea
SA1 4AW
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Metro Lodge Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in Scotland • Born in Mar 1985
Mr Stephen George Thomas Ward
PSC • British • Lives in England • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Healthy Food Catering Ltd
Stephen George Thomas Ward is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£829.55K
Increased by £362.14K (+77%)
Total Liabilities
-£61.43K
Increased by £19.77K (+47%)
Net Assets
£768.13K
Increased by £342.37K (+80%)
Debt Ratio (%)
7%
Decreased by 1.51% (-17%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 25 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 30 Dec 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jun 2023
Stephen George Thomas Ward (PSC) Appointed
2 Years 7 Months Ago on 28 Jan 2023
Kevin Coleman (PSC) Resigned
2 Years 7 Months Ago on 28 Jan 2023
Mr Stephen George Thomas Ward Appointed
2 Years 7 Months Ago on 28 Jan 2023
Kevin Coleman Resigned
2 Years 7 Months Ago on 28 Jan 2023
Get Credit Report
Discover Hex Three Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 February 2025
Submitted on 18 Apr 2025
Change of membership of creditors or liquidation committee
Submitted on 16 May 2024
Establishment of creditors or liquidation committee
Submitted on 5 Apr 2024
Registered office address changed from Metro Lodge Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT England to 10 st Helens Road Swansea SA1 4AW on 26 February 2024
Submitted on 26 Feb 2024
Resolutions
Submitted on 25 Feb 2024
Appointment of a voluntary liquidator
Submitted on 25 Feb 2024
Statement of affairs
Submitted on 25 Feb 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 2 Feb 2024
Registered office address changed from Grey House Business Centre 21 Greystone Road Carlisle CA1 2DG England to Metro Lodge Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT on 30 December 2023
Submitted on 30 Dec 2023
Micro company accounts made up to 30 September 2022
Submitted on 16 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year