UKBizDB.co.uk

HERTS GROUP LIMITED

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

This company is commonly known as Herts Group Limited. The company was founded 59 years ago and was given the registration number 00844756. The firm's registered office is in WATFORD. You can find them at Unit C 2 Greycaine Road, Greycaine Industrial Estate, Watford, Herts. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HERTS GROUP LIMITED
Company Number:00844756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1965
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit C 2 Greycaine Road, Greycaine Industrial Estate, Watford, Herts, England, WD24 7GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C 2, Greycaine Road, Greycaine Industrial Estate, Watford, England, WD24 7GP

Director24 November 2000Active
Unit C 2, Greycaine Road, Greycaine Industrial Estate, Watford, England, WD24 7GP

Secretary01 April 2009Active
West View Bucks Hill, Chipperfield, Kings Langley, WD4 9AU

Secretary-Active
58 Birch Green, Hertford, SG14 2LU

Secretary01 April 2003Active
Unit C 2, Greycaine Road, Greycaine Industrial Estate, Watford, England, WD24 7GP

Director24 November 2000Active
West View Bucks Hill, Chipperfield, Kings Langley, WD4 9AU

Director-Active
West View Bucks Hill, Chipperfield, Kings Langley, WD4 9AU

Director-Active
Unit C 2, Greycaine Road, Greycaine Industrial Estate, Watford, England, WD24 7GP

Director01 April 2003Active
Unit C 2, Greycaine Road, Greycaine Industrial Estate, Watford, England, WD24 7GP

Director01 April 2003Active

People with Significant Control

Mrs Jane Ann Rickett
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit C 2, Greycaine Road, Watford, England, WD24 7GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Soanes
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit C 2, Greycaine Road, Watford, England, WD24 7GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination secretary company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-08-15Change of name

Certificate change of name company.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-04-08Accounts

Change account reference date company previous shortened.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Address

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

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.