Company number 04368458
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 13 AQUA, LIFEBOAT QUAY, POOLE, DORSET, BH15 1LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
. The most likely internet sites of HERCULES INDUSTRIES LIMITED are www.herculesindustries.co.uk, and www.hercules-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hercules Industries Limited is a Private Limited Company.
The company registration number is 04368458. Hercules Industries Limited has been working since 06 February 2002.
The present status of the company is Active. The registered address of Hercules Industries Limited is 13 Aqua Lifeboat Quay Poole Dorset Bh15 1ls. The company`s financial liabilities are £70.13k. It is £13.11k against last year. . MODY, Kaushik Amritlal is a Secretary of the company. CHANDARANA, Narendra Kumar is a Director of the company. MODY, Kaushik Amritlal is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GOOLD, Christopher has been resigned. Director GOOLD, Kenneth Valentine has been resigned. The company operates in "Other business support service activities n.e.c.".
hercules industries Key Finiance
LIABILITIES
£70.13k
+22%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 26 February 2002
Appointed Date: 06 February 2002
Nominee Director
BREWER, Kevin, Dr
Resigned: 26 February 2002
Appointed Date: 06 February 2002
73 years old
Director
GOOLD, Christopher
Resigned: 01 October 2009
Appointed Date: 26 February 2002
77 years old
Persons With Significant Control
Mr Narendra Kumar Chandarana
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Kaushik Amritlal Mody
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HERCULES INDUSTRIES LIMITED Events
15 Mar 2017
Confirmation statement made on 6 February 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
...
... and 39 more events
01 Mar 2002
Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100
01 Mar 2002
Director resigned
01 Mar 2002
Secretary resigned
01 Mar 2002
Registered office changed on 01/03/02 from: somerset house 40-49 price street birmingham B4 6LZ
06 Feb 2002
Incorporation