UKBizDB.co.uk

HERMES CONTRACTING LTD

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

This company is commonly known as Hermes Contracting Ltd. The company was founded 7 years ago and was given the registration number 10540234. The firm's registered office is in RINGWOOD. You can find them at Snowdrop Cottage Kent Lane, Harbridge, Ringwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERMES CONTRACTING LTD
Company Number:10540234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Snowdrop Cottage Kent Lane, Harbridge, Ringwood, England, BH24 3PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, England, BH24 3PY

Director12 April 2019Active
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, England, BH24 3PY

Director01 January 2019Active
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, England, BH24 3PY

Director28 December 2016Active
104 Wayside Rd, St Leonards, Ringwood, England, BH24 2SL

Director28 December 2016Active

People with Significant Control

Mrs Lynda Marion Durr
Notified on:01 January 2019
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Snowdrop Cottage, Kent Lane, Ringwood, England, BH24 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Christopher Durr
Notified on:28 December 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Snowdrop Cottage, Kent Lane, Ringwood, England, BH24 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Michael Durr
Notified on:28 December 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:104 Wayside Rd, St Leonards, Ringwood, England, BH24 2SL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-01-06Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-10Address

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

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.