UKBizDB.co.uk

HERONRATE LIMITED

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

This company is commonly known as Heronrate Limited. The company was founded 7 years ago and was given the registration number 10588490. The firm's registered office is in LONDON. You can find them at 53 Colchester Avenue, Colchester Avenue, London, . This company's SIC code is 95210 - Repair of consumer electronics.

Company Information

Name:HERONRATE LIMITED
Company Number:10588490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 95210 - Repair of consumer electronics
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:53 Colchester Avenue, Colchester Avenue, London, England, E12 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Colchester Avenue, London, England, E12 5LF

Director07 February 2020Active
Conveyit House, 28, Coity Road, Bridgend, United Kingdom, CF31 1LR

Director27 January 2017Active
Crown Mansions, Peckham High Street, London, England, SE15 5TW

Director29 July 2019Active
37a, Stroud Green Road, London, England, N4 3EF

Director07 February 2020Active

People with Significant Control

Mr Waqas Rafique
Notified on:27 May 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:53, Colchester Avenue, London, England, E12 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farrukh Saeed
Notified on:07 February 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:37a, Stroud Green Road, London, England, N4 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Mahiuddin
Notified on:29 July 2019
Status:Active
Date of birth:November 1989
Nationality:Bangladeshi
Country of residence:England
Address:37a, Stroud Green Road, London, England, N4 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:31 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Crown Mansions, Peckham High Street, London, England, SE15 5TW
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 (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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Address

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

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Address

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

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Address

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

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.