This company is commonly known as Dan Herrick Construction Limited. The company was founded 22 years ago and was given the registration number 04327576. The firm's registered office is in SHEFFIELD. You can find them at 20 Paradise Square, , Sheffield, . This company's SIC code is 43290 - Other construction installation.
Name | : | DAN HERRICK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04327576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Paradise Square, Sheffield, S1 1UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, 25 Duke Street, Mosborough Sheffield, S20 5DG | Secretary | 22 November 2001 | Active |
The Old Vicarage, 25 Duke Street, Mosborough Sheffield, S20 5DG | Director | 22 November 2001 | Active |
27, Market Street, Eckington, Sheffield, England, S21 4JH | Director | 20 June 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 November 2001 | Active |
The Old Vicarage, 25 Duke Street, Mosborough, Sheffield, S20 5DG | Director | 22 November 2001 | Active |
62, Market Street, Eckington, Sheffield, England, S21 4JH | Director | 20 June 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 November 2001 | Active |
Mrs Angela Herrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Duke Street, Sheffield, England, S20 5DG |
Nature of control | : |
|
Mr Daniel Fredrick Herrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Dunedin Glen, Sheffield, England, S20 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-23 | Capital | Capital allotment shares. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.