UKBizDB.co.uk

ANGUS HERON LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus Heron Ltd.. The company was founded 36 years ago and was given the registration number 02252295. The firm's registered office is in CLECKHEATON. You can find them at 8a Hillside Works, Whitehall Road, Cleckheaton, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ANGUS HERON LTD.
Company Number:02252295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1988
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:8a Hillside Works, Whitehall Road, Cleckheaton, West Yorkshire, BD19 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Hillside Works, Whitehall Road, Cleckheaton, BD19 4DN

Secretary21 April 2004Active
8a Hillside Works, Whitehall Road, Cleckheaton, BD19 4DN

Director-Active
9 Torridon Road, Dewsbury, WF12 7NX

Secretary06 April 1998Active
481 Hunsworth Lane, East Bierley, Bradford, BD4 6RN

Secretary-Active
Twigmoor View, Kirton Road Greetwell, Brigg, DN20 9NF

Director01 June 2001Active
2 Roundhill Close Clayton Heights, Queensbury, Bradford, BD13 1HG

Director18 July 2002Active
22, Hodgson Avenue, Leeds, England, LS17 8PQ

Director18 July 2002Active

People with Significant Control

Macmae Holdings Limited
Notified on:05 September 2022
Status:Active
Country of residence:England
Address:8a, Whitehall Road, Cleckheaton, England, BD19 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus Heron
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:8a Hillside Works, Cleckheaton, BD19 4DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Change account reference date company previous extended.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Accounts

Change account reference date company previous shortened.

Download
2023-02-07Accounts

Change account reference date company previous shortened.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-02-14Insolvency

Liquidation voluntary arrangement completion.

Download
2017-10-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.