This company is commonly known as Heronhurst Window & Door Centre Limited. The company was founded 19 years ago and was given the registration number 05186594. The firm's registered office is in ABERGAVENNY. You can find them at 23 Nevill Street, , Abergavenny, Gwent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HERONHURST WINDOW & DOOR CENTRE LIMITED |
---|---|---|
Company Number | : | 05186594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Nevill Street, Abergavenny, Gwent, NP7 5AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Afal Mawr, St. Marys Road, Abergavenny, United Kingdom, NP7 5RS | Director | 05 August 2004 | Active |
3, Belgrave Close, Abergavenny, Wales, NP7 7AP | Director | 05 August 2004 | Active |
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP | Secretary | 22 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 July 2004 | Active |
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP | Director | 22 July 2004 | Active |
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP | Director | 22 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 July 2004 | Active |
Heronhurst Holdings Limited | ||
Notified on | : | 18 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 23, Nevill Street, Abergavenny, Wales, NP7 5AA |
Nature of control | : |
|
Mr Brian Stuckey | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 23, Nevill Street, Abergavenny, NP7 5AA |
Nature of control | : |
|
Mrs Cynthia Stuckey | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | 23, Nevill Street, Abergavenny, NP7 5AA |
Nature of control | : |
|
Mr Karl Stuckey | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Belgrave Close, Abergavenny, United Kingdom, NP7 7AP |
Nature of control | : |
|
Mrs Emma Stuckey | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ty Afal Mawr, St. Marys Road, Abergavenny, United Kingdom, NP7 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Officers | Change person director company with change date. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.