UKBizDB.co.uk

HERISSE LIMITED

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

This company is commonly known as Herisse Limited. The company was founded 50 years ago and was given the registration number 01150851. The firm's registered office is in WALTON-ON-THAMES. You can find them at 20 Hersham Green, Hersham, Walton-on-thames, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HERISSE LIMITED
Company Number:01150851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1973
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:20 Hersham Green, Hersham, Walton-on-thames, Surrey, KT12 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Danes Way, Oxshott, United Kingdom, KT22 0LX

Secretary-Active
30 Danes Way, Oxshott, United Kingdom, KT22 0LX

Director-Active
30 Danes Way, Oxshott, United Kingdom, KT22 0LX

Director-Active
9 Adelaide Road, Walton On Thames, KT12 1NB

Director-Active
9 Adelaide Road, Walton On Thames, KT12 1NB

Director-Active

People with Significant Control

Mr Ramesh Vasudev Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:20, Hersham Green, Walton-On-Thames, KT12 4HL
Nature of control:
  • Right to appoint and remove directors
Mrs Ranjan Ramesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:20, Hersham Green, Walton-On-Thames, KT12 4HL
Nature of control:
  • Right to appoint and remove directors
Mrs Divyangini Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:20, Hersham Green, Walton-On-Thames, KT12 4HL
Nature of control:
  • Right to appoint and remove directors
Mr Ashokkumar Dahyabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:20, Hersham Green, Walton-On-Thames, KT12 4HL
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.