UKBizDB.co.uk

HERALD ESTATE INFRA LTD

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Dept 2624, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary24 January 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary24 January 2020Active
210 Post Street Suit 1011, Sanfrancisco, United States, 94108

Director24 January 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 January 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director18 December 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Resolution

Resolution.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Officers

Appoint corporate secretary company with name date.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Address

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

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Address

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

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Address

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

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.