This company is commonly known as Herco International (uk) Limited. The company was founded 30 years ago and was given the registration number 02837954. The firm's registered office is in IMMINGHAM. You can find them at Chapel House, Kings Road, Immingham, North East Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HERCO INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 02837954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel House, Kings Road, Immingham, North East Lincolnshire, DN40 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scheers-Frijns, Justitiestraat 41, Antwerpen, Belgium, 2018 | Director | 04 December 2017 | Active |
Springthorpe Lane Lease Lane, East Halton, Grimsby, DN40 3PT | Secretary | 21 July 1993 | Active |
43 Pearson Road, Cleethorpes, DN35 0DR | Secretary | 17 May 1994 | Active |
31 Swallow Rise, Walderslade, Chatham, ME5 7PR | Director | 21 July 1993 | Active |
46 Jkl Street, Edenderry, County Offaly, Ireland, IRISH | Director | 21 July 1993 | Active |
1 Mansgate Hill, Nettleton, Caistor, LN7 6NT | Director | 03 January 2003 | Active |
Fazantendreef 20, Schoten 2120, Belgium, | Director | 21 July 1993 | Active |
43 Pearson Road, Cleethorpes, DN35 0DR | Director | 01 December 1996 | Active |
Fazantendreef 20, Schoten 2120, Belgium, | Director | 21 July 1993 | Active |
17, Ernest Van Dijckkaai, Antwerpen, Belgium, 2000 | Director | 01 September 2016 | Active |
Ann Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Ernest Van Dijckkaai 17, Antwerpen, Belgium, |
Nature of control | : |
|
Catharina Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Ernest Van Dijckkaai 17, Antwerpen, Belgium, |
Nature of control | : |
|
Filip Ann Catharina Jan Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Justitiestraat 41, Antwerpen, Belgium, 2018 |
Nature of control | : |
|
Filip Ann Catharina Jan Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Scheers-Frijns, Justitiestraat 41, Antwerpen, Belgium, 2018 |
Nature of control | : |
|
Ann Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Ernest Van Dijckkaai 17, Antwerpen, Belgium, |
Nature of control | : |
|
Catharina Scheers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Ernest Van Dijckkaai 17, Antwerpen, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Change account reference date company previous extended. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Officers | Appoint person director company with name date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.