Warning: file_put_contents(c/52d397248ae79454b08ac53b972dfe46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hernik Sales And Lettings Ltd, NN8 1NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERNIK SALES AND LETTINGS LTD

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

This company is commonly known as Hernik Sales And Lettings Ltd. The company was founded 8 years ago and was given the registration number 10007681. The firm's registered office is in WELLINGBOROUGH. You can find them at 168 Midland Road, , Wellingborough, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERNIK SALES AND LETTINGS LTD
Company Number:10007681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:168 Midland Road, Wellingborough, Northants, England, NN8 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Dulley Avenue, Wellingborough, England, NN8 2PR

Secretary08 March 2024Active
97, Dulley Avenue, Wellingborough, England, NN8 2PR

Director05 April 2022Active
97, Dulley Avenue, Wellingborough, England, NN8 2PR

Secretary15 September 2023Active
168, Midland Road, Wellingborough, England, NN8 1NG

Director16 February 2016Active
97, Dulley Avenue, Wellingborough, United Kingdom, NN8 2PR

Director16 February 2016Active
97, Dulley Avenue, Wellingborough, United Kingdom, NN8 2PR

Director16 February 2016Active

People with Significant Control

Mr Wiktor Jarema Hernik
Notified on:05 April 2022
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:97, Dulley Avenue, Wellingborough, England, NN8 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Oliwia Anna Farrar
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:Polish
Country of residence:England
Address:168, Midland Road, Wellingborough, England, NN8 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wiktor Jarema Hernik
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:97, Dulley Avenue, Wellingborough, United Kingdom, NN8 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Konrad Krzysztof Hernik
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Polish
Country of residence:United Kingdom
Address:97, Dulley Avenue, Wellingborough, United Kingdom, NN8 2PR
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 (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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Gazette

Gazette filings brought up to date.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.