UKBizDB.co.uk

HERMAN TRADING LIMITED

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

This company is commonly known as Herman Trading Limited. The company was founded 33 years ago and was given the registration number 02602899. The firm's registered office is in HOUNSLOW. You can find them at 14 Dene Avenue, , Hounslow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HERMAN TRADING LIMITED
Company Number:02602899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Dene Avenue, Hounslow, TW3 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 The Mall, The Stratford Centre, London, England, E15 1XE

Director01 September 2021Active
54 The Mall, The Stratford Centre, London, England, E15 1XE

Director01 September 2021Active
14 Dene Avenue, Hounslow, TW3 3AH

Secretary10 May 1991Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary18 April 1991Active
19, Silverton Road, London, United Kingdom, W6 9NY

Director14 June 2011Active
14 Dene Avenue, Hounslow, TW3 3AH

Director10 May 1991Active
17, Helgiford Gardens, Sunbury-On-Thames, United Kingdom, TW16 7NB

Director14 June 2011Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director18 April 1991Active

People with Significant Control

Herman Holdings Ltd
Notified on:27 January 2021
Status:Active
Country of residence:United Kingdom
Address:14, Dene Avenue, Hounslow, United Kingdom, TW3 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Percy Road Holdings Ltd
Notified on:25 November 2020
Status:Active
Country of residence:United Kingdom
Address:14, Dene Avenue, Hounslow, United Kingdom, TW3 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kheraj Valji Chouhan
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:14, Dene Avenue, Hounslow, TW3 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Resolution

Resolution.

Download
2021-10-18Accounts

Change account reference date company previous extended.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-09-02Address

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

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.