Check the

HEDINAIR OVENS LIMITED

Company
HEDINAIR OVENS LIMITED (02878347)

HEDINAIR OVENS

Phone: 01268 761 777
A⁺ rating

ABOUT HEDINAIR OVENS LIMITED

Hedinair Ovens Limited is a privately owned company and the two working directors, own the majority of the shares.

The company currently has 30 employees, operating in our factory in Essex.

Our production is concentrated on industrial box and conveyor ovens.

Our products are diverse in size and application, but all involve a common technology relating to process heating by air circulation. They vary from small standard models to custom built installations costing up to £400,000.00

Hedinair Ovens

Hedinair ovens have a commitment to provide the best product to suit our customers requirements, designed in-house and quality built at our manufacturing facility in Essex by skilled engineers and technicians and supported by our service engineers.

Hedinair Ovens Ltd with their many years of experience in design and manufacture of ovens for aerospace, defence and heat treatment can offer products that comply with the requirements of AMS 2750E from class 1 to 6, and instrument type A to E.

Please write your company name

KEY FINANCES

Year
2017
Assets
£361.03k ▼ £-18.16k (-4.79 %)
Cash
£0.25k ▲ £0.19k (320.00 %)
Liabilities
£348.13k ▼ £-38.84k (-10.04 %)
Net Worth
£12.9k ▼ £20.67k (-266.01 %)

REGISTRATION INFO

Company name
HEDINAIR OVENS LIMITED
Company number
02878347
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.hedinair.co.uk
Phones
01268 761 777
Registered Address
15A STATION ROAD,
EPPING,
ESSEX,
CM16 4HG

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

22 May 2013
Status
Outstanding
Delivered
29 May 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

6 May 2009
Status
Outstanding
Delivered
23 May 2009
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £2,864 credited to account…

13 November 2007
Status
Outstanding
Delivered
16 November 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

20 December 2006
Status
Satisfied on 18 May 2010
Delivered
4 January 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 March 2001
Status
Satisfied on 18 May 2010
Delivered
30 March 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HEDINAIR OVENS LIMITED DIRECTORS

Lesley Nelson

  Acting
Appointed
11 July 2006
Role
Secretary
Address
59 Hillside Road, Southminster, Essex, CM0 7AL
Name
NELSON, Lesley

James Nelson

  Acting
Appointed
01 January 2006
Occupation
M D
Role
Director
Age
66
Nationality
British
Address
59 Hillside Road, Southminster, Essex, CM0 7AL
Country Of Residence
England
Name
NELSON, James

Lesley Nelson

  Acting
Appointed
26 January 2009
Occupation
Production Director
Role
Director
Age
57
Nationality
British
Address
59 Hillside Road, Southminster, Essex, CM0 7AL
Country Of Residence
England
Name
NELSON, Lesley

Peter Edward Roland Keen

  Resigned
Appointed
21 August 1994
Resigned
01 October 2004
Role
Secretary
Address
Magnolia House 76 High Street, Old Harlow, Harlow, Essex, CM17 0DR
Name
KEEN, Peter Edward Roland

James Nelson

  Resigned
Appointed
01 October 2004
Resigned
01 June 2005
Role
Secretary
Nationality
British
Address
59 Hillside Road, Southminster, Essex, CM0 7AL
Name
NELSON, James

Stuart Mccormick Roy

  Resigned
Appointed
07 December 1993
Resigned
21 August 1994
Role
Secretary
Address
7 Darlington Court, Pilgrims Hatch, Brentwood, Essex, CM15 9LR
Name
ROY, Stuart Mccormick

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
07 December 1993
Resigned
07 December 1993
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

David Benstead

  Resigned
Appointed
01 October 2003
Resigned
01 June 2005
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
12 Highwood Road, Writtle, Essex, CM1 3PW
Name
BENSTEAD, David

Peter Edward Roland Keen

  Resigned
Appointed
07 December 1993
Resigned
01 October 2004
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
Magnolia House 76 High Street, Old Harlow, Harlow, Essex, CM17 0DR
Name
KEEN, Peter Edward Roland

Ian Donald Mcmillan

  Resigned
Appointed
07 December 1993
Resigned
01 October 2004
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
50 Epping Road, Toot Hill, Ongar, Essex, CM5 9SQ
Name
MCMILLAN, Ian Donald

James Nelson

  Resigned PSC
Appointed
01 October 2003
Resigned
11 July 2006
Occupation
Draughtsman
Role
Director
Age
66
Nationality
British
Address
59 Hillside Road, Southminster, Essex, CM0 7AL
Country Of Residence
England
Name
NELSON, James
Notified On
30 September 2016
Nature Of Control
Has significant influence or control

Stuart Mccormick Roy

  Resigned
Appointed
07 December 1993
Resigned
21 August 1994
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
7 Darlington Court, Pilgrims Hatch, Brentwood, Essex, CM15 9LR
Name
ROY, Stuart Mccormick

REVIEWS


Check The Company
Excellent according to the company’s financial health.