UKBizDB.co.uk

HERO INNS LIMITED

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

This company is commonly known as Hero Inns Limited. The company was founded 11 years ago and was given the registration number 08310262. The firm's registered office is in HIGH WYCOMBE. You can find them at 38 New Road, Bolter End, High Wycombe, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HERO INNS LIMITED
Company Number:08310262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:38 New Road, Bolter End, High Wycombe, England, HP14 3NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, New Road, Bolter End, High Wycombe, England, HP14 3NA

Director27 November 2012Active
Witheridge Hill, Highmoor, Henley-On-Thames, England, RG9 5PF

Director01 February 2013Active

People with Significant Control

Mr Simon Royston Duffy
Notified on:27 November 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:38, New Road, High Wycombe, England, HP14 3NA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-05-23Change of name

Certificate change of name company.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.