UKBizDB.co.uk

HERONGRANGE SECURITY & SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director09 September 2023Active
Unit 2, Jubilee Business Park, Snarestone Road, Appleby Magna, England, DE12 7AJ

Director10 June 2013Active
Granary Wharf, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director03 January 2019Active
7, The Limes, Ravenstone, Coalville, England, LE67 2NW

Director10 April 2012Active
9, Station Road, Desford, Leicester, England, LE9 9FN

Director10 April 2012Active
7, The Limes, Ravenstone, Coalville, England, LE67 2NW

Director10 April 2012Active
18/19 Granary Wharf Business Park, Wetmore Rd, Burton-On-Trent, England, DE14 1DU

Director03 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Address

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

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-02-15Change of name

Certificate change of name company.

Download
2023-02-14Address

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

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Address

Change sail address company with old address new address.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Resolution

Resolution.

Download
2019-06-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.