HERCULES SECURITY FABRICATIONS LIMITED
COUNDON BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 8NR

Company number 01512302
Status Active
Incorporation Date 13 August 1980
Company Type Private Limited Company
Address UNIT 1 AGL BUSINESS PARK, COUNDON INDUSTRIAL ESTATE, COUNDON BISHOP AUCKLAND, CO DURHAM, DL14 8NR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 195,374.5 . The most likely internet sites of HERCULES SECURITY FABRICATIONS LIMITED are www.herculessecurityfabrications.co.uk, and www.hercules-security-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Shildon Rail Station is 2.3 miles; to Heighington Rail Station is 4.6 miles; to Durham Rail Station is 8.5 miles; to Darlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hercules Security Fabrications Limited is a Private Limited Company. The company registration number is 01512302. Hercules Security Fabrications Limited has been working since 13 August 1980. The present status of the company is Active. The registered address of Hercules Security Fabrications Limited is Unit 1 Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland Co Durham Dl14 8nr. The company`s financial liabilities are £235.36k. It is £-9.93k against last year. The cash in hand is £0.58k. It is £0.57k against last year. And the total assets are £5.07k, which is £-4.25k against last year. GOLIGHTLY, Velma Anne is a Secretary of the company. GOLIGHTLY, Andrew Philip is a Director of the company. GOLIGHTLY, Velma Anne is a Director of the company. Secretary DOUGAN, Kevin James Stewart has been resigned. Director DOUGAN, Kevin James Stewart has been resigned. Director FRANCIS, Joseph Robert has been resigned. Director GOLIGHTLY, Cecil has been resigned. Director SMITH, Norman Godfrey has been resigned. The company operates in "Other service activities n.e.c.".


hercules security fabrications Key Finiance

LIABILITIES £235.36k
-5%
CASH £0.58k
+8157%
TOTAL ASSETS £5.07k
-46%
All Financial Figures

Current Directors

Secretary
GOLIGHTLY, Velma Anne
Appointed Date: 12 February 1996

Director

Director
GOLIGHTLY, Velma Anne
Appointed Date: 01 November 1995
63 years old

Resigned Directors

Secretary
DOUGAN, Kevin James Stewart
Resigned: 12 February 1996

Director
DOUGAN, Kevin James Stewart
Resigned: 01 April 1998
71 years old

Director
FRANCIS, Joseph Robert
Resigned: 14 July 1995
82 years old

Director
GOLIGHTLY, Cecil
Resigned: 05 December 2006
103 years old

Director
SMITH, Norman Godfrey
Resigned: 10 March 2004
Appointed Date: 03 January 2001
68 years old

Persons With Significant Control

Mr Andrew Philip Golightly
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Velma Anne Golightly
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

HERCULES SECURITY FABRICATIONS LIMITED Events

31 Aug 2016
Confirmation statement made on 17 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 195,374.5

09 Jun 2015
Total exemption small company accounts made up to 30 November 2014
04 Sep 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 195,374.5

...
... and 96 more events
19 Sep 1986
Director's particulars changed;new director appointed

05 Aug 1986
Director's particulars changed

07 May 1986
Director's particulars changed

18 Aug 1980
Company name changed\certificate issued on 18/08/80
13 Aug 1980
Certificate of incorporation

HERCULES SECURITY FABRICATIONS LIMITED Charges

8 February 2007
Debenture
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Esme Constance Golightly
Description: All the assets property and undertaking of the company for…
9 February 2001
Debenture
Delivered: 10 February 2001
Status: Satisfied on 10 February 2007
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
13 October 1997
Mortgage debenture
Delivered: 20 October 1997
Status: Satisfied on 20 December 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
20 January 1988
Mortgage debenture
Delivered: 27 January 1988
Status: Satisfied on 24 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 February 1986
Debenture deed.
Delivered: 1 March 1986
Status: Satisfied on 9 October 1987
Persons entitled: Tees and Hartlepool Port Authority.
Description: Floating charge over undertaking and all property and…