Warning: file_put_contents(c/34c41ef9d873c12eedf94d33b1209122.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Her Merchants Service Ltd, LS29 6NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HER MERCHANTS SERVICE LTD

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

This company is commonly known as Her Merchants Service Ltd. The company was founded 5 years ago and was given the registration number 11725309. The firm's registered office is in ILKLEY. You can find them at 8 Hargrave Crescent, Menston, Ilkley, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HER MERCHANTS SERVICE LTD
Company Number:11725309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:8 Hargrave Crescent, Menston, Ilkley, England, LS29 6NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hargrave Crescent, Menston, Ilkley, England, LS29 6NJ

Director07 January 2020Active
Suite 599, 38 Sunbridge Road, Bradford, England, BD1 2DZ

Director14 February 2019Active
8, Garibaldi Street, Bradford, United Kingdom, BD3 8NF

Director13 December 2018Active
47, Hopwood Street, Barnsley, England, S70 2BS

Director20 April 2020Active

People with Significant Control

Mr Artur Ustinov
Notified on:20 April 2020
Status:Active
Date of birth:April 2020
Nationality:Latvian
Country of residence:England
Address:47, Hopwood Street, Barnsley, England, S70 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan James Slater
Notified on:07 January 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:8, Hargrave Crescent, Ilkley, England, LS29 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ibrar Mahmood
Notified on:13 December 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:8, Garibaldi Street, Bradford, United Kingdom, BD3 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-22Address

Change registered office address company with date old address new address.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-19Gazette

Gazette notice voluntary.

Download
2020-05-06Dissolution

Dissolution application strike off company.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-26Address

Change registered office address company with date old address new address.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.