This company is commonly known as Herongrange Security & Systems Limited. The company was founded 12 years ago and was given the registration number 08022732. The firm's registered office is in NORTHAMPTON. You can find them at 11 Cirrus Park Lower Farm Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 43290 - Other construction installation.
Name | : | HERONGRANGE SECURITY & SYSTEMS LIMITED |
---|---|---|
Company Number | : | 08022732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Cirrus Park Lower Farm Road, Moulton Park Industrial Estate, Northampton, England, NN3 6UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU | Director | 09 September 2023 | Active |
Unit 2, Jubilee Business Park, Snarestone Road, Appleby Magna, England, DE12 7AJ | Director | 10 June 2013 | Active |
Granary Wharf, Wetmore Road, Burton-On-Trent, England, DE14 1DU | Director | 03 January 2019 | Active |
7, The Limes, Ravenstone, Coalville, England, LE67 2NW | Director | 10 April 2012 | Active |
9, Station Road, Desford, Leicester, England, LE9 9FN | Director | 10 April 2012 | Active |
7, The Limes, Ravenstone, Coalville, England, LE67 2NW | Director | 10 April 2012 | Active |
18/19 Granary Wharf Business Park, Wetmore Rd, Burton-On-Trent, England, DE14 1DU | Director | 03 January 2019 | Active |
Mr Brian Anthony Sidwell | ||
Notified on | : | 09 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB |
Nature of control | : |
|
Herongrange Group Limited | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granary Wharf, Wetmore Road, Burton-On-Trent, England, DE14 1DU |
Nature of control | : |
|
Mr James Joseph Tudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Station Road, Leicester, England, LE9 9FN |
Nature of control | : |
|
Mr Richard Leonard Tudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Bagworth Road, Nuneaton, England, CV13 0QJ |
Nature of control | : |
|
Mrs Fiona Joy Tudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Limes, Coalville, England, LE67 2NW |
Nature of control | : |
|
Mr Andrew Martin Jacka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Unit 2, Jubilee Business Park, Snarestone Road, Appleby Magna, DE12 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Change of name | Certificate change of name company. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Address | Change sail address company with old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Resolution | Resolution. | Download |
2019-06-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.