UKBizDB.co.uk

HERCO INTERNATIONAL (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chapel House, Kings Road, Immingham, North East Lincolnshire, DN40 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scheers-Frijns, Justitiestraat 41, Antwerpen, Belgium, 2018

Director04 December 2017Active
Springthorpe Lane Lease Lane, East Halton, Grimsby, DN40 3PT

Secretary21 July 1993Active
43 Pearson Road, Cleethorpes, DN35 0DR

Secretary17 May 1994Active
31 Swallow Rise, Walderslade, Chatham, ME5 7PR

Director21 July 1993Active
46 Jkl Street, Edenderry, County Offaly, Ireland, IRISH

Director21 July 1993Active
1 Mansgate Hill, Nettleton, Caistor, LN7 6NT

Director03 January 2003Active
Fazantendreef 20, Schoten 2120, Belgium,

Director21 July 1993Active
43 Pearson Road, Cleethorpes, DN35 0DR

Director01 December 1996Active
Fazantendreef 20, Schoten 2120, Belgium,

Director21 July 1993Active
17, Ernest Van Dijckkaai, Antwerpen, Belgium, 2000

Director01 September 2016Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.