UKBizDB.co.uk

HERONBLACK GROUP GB LTD

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

This company is commonly known as Heronblack Group Gb Ltd. The company was founded 6 years ago and was given the registration number 11175818. The firm's registered office is in SOUTHALL. You can find them at 34 Tudor Road, , Southall, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HERONBLACK GROUP GB LTD
Company Number:11175818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:34 Tudor Road, Southall, England, UB1 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Tudor Road, Southall, England, UB1 1NX

Director18 June 2019Active
21, Grisdale Close, Great Horton, Bradford, United Kingdom, BD7 4PS

Secretary29 January 2018Active
34, Tudor Road, Southall, England, UB1 1NX

Director09 May 2019Active
778, Wimborne Road, Bournemouth, England, BH9 2DX

Director01 October 2018Active
21, Grisdale Close, Great Horton, Bradford, United Kingdom, BD7 4PS

Director29 January 2018Active
778, Wimborne Road, Bournemouth, England, BH9 2DX

Director21 December 2018Active

People with Significant Control

Mr Malkit Singh Khumra
Notified on:22 June 2019
Status:Active
Date of birth:June 2019
Nationality:British
Country of residence:England
Address:34, Tudor Road, Southall, England, UB1 1NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Samuel Christian Warren
Notified on:25 February 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:20, Maclaren Road, Bournemouth, England, BH9 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amar Ali
Notified on:01 October 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:778, Wimborne Road, Bournemouth, England, BH9 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mohammad Sohail Qureshi
Notified on:29 January 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:21, Grisdale Close, Bradford, United Kingdom, BD7 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Address

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

Download
2019-06-03Resolution

Resolution.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-31Address

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

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Address

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

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Resolution

Resolution.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Address

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

Download
2018-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.