This company is commonly known as Herald Estate Infra Ltd. The company was founded 10 years ago and was given the registration number 08819008. The firm's registered office is in DONCASTER. You can find them at Dept 2624 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HERALD ESTATE INFRA LTD |
---|---|---|
Company Number | : | 08819008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dept 2624 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dept 2624, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Secretary | 24 January 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Corporate Secretary | 24 January 2020 | Active |
210 Post Street Suit 1011, Sanfrancisco, United States, 94108 | Director | 24 January 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 08 January 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 18 December 2013 | Active |
Mr Bala Subramanyam | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Country of residence | : | United States |
Address | : | 210 Post Street Suit 1011, Sanfrancisco, United States, 94108 |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dept 2624, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Cfs Sectaries Limited | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.