UKBizDB.co.uk

HERONCAST LIMITED

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

This company is commonly known as Heroncast Limited. The company was founded 5 years ago and was given the registration number 11594306. The firm's registered office is in MARSKE-BY-THE-SEA. You can find them at Suite 7 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HERONCAST LIMITED
Company Number:11594306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 7 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England, TS11 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director01 July 2023Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director28 September 2018Active
Suite 7, Lexington Buildings, Longbeck Estate, Marske-By-The-Sea, England, TS11 6HR

Director01 January 2020Active

People with Significant Control

Mr Keith Morris
Notified on:01 July 2023
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Suite 7, Lexington Buildings, Marske-By-The-Sea, England, TS11 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeffrey Mcdonald
Notified on:01 January 2020
Status:Active
Date of birth:February 1977
Nationality:Australian
Country of residence:England
Address:Suite 7, Lexington Buildings, Marske-By-The-Sea, England, TS11 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:25 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.