UKBizDB.co.uk

HERONHURST WINDOW & DOOR CENTRE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:23 Nevill Street, Abergavenny, Gwent, NP7 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Afal Mawr, St. Marys Road, Abergavenny, United Kingdom, NP7 5RS

Director05 August 2004Active
3, Belgrave Close, Abergavenny, Wales, NP7 7AP

Director05 August 2004Active
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Secretary22 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 2004Active
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Director22 July 2004Active
3, Holywell Road, Abergavenny, United Kingdom, NP7 5LP

Director22 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Officers

Change person director company with change date.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.