This company is commonly known as Hermes Wood Pellets Limited. The company was founded 9 years ago and was given the registration number 09385739. The firm's registered office is in SELBY. You can find them at Suite 8, Brackenholme Business Park, Selby, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HERMES WOOD PELLETS LIMITED |
---|---|---|
Company Number | : | 09385739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8, Brackenholme Business Park, Selby, England, YO8 6EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, Brackenholme Business Park, Selby, England, YO8 6EL | Director | 11 January 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 30 November 2018 | Active |
24, Eatonville Road, London, England, SW17 7SL | Director | 24 January 2016 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 23 January 2016 | Active |
18, Westfield, Harlow, England, CM18 6AB | Director | 13 January 2015 | Active |
Arc Applied Sciences Ltd | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, New Fetter Lane, London, England, EC4A 1JP |
Nature of control | : |
|
Tt Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2022-01-25 | Capital | Capital cancellation shares. | Download |
2022-01-25 | Capital | Capital return purchase own shares. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-11-30 | Capital | Legacy. | Download |
2021-11-30 | Resolution | Resolution. | Download |
2021-11-16 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.