HERON DEED LIMITED
WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 3DA

Company number 04622705
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 82 HIGH STREET, GOLBORNE, WARRINGTON, WA3 3DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of HERON DEED LIMITED are www.herondeed.co.uk, and www.heron-deed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Heron Deed Limited is a Private Limited Company. The company registration number is 04622705. Heron Deed Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Heron Deed Limited is 82 High Street Golborne Warrington Wa3 3da. The company`s financial liabilities are £7.96k. It is £-18.86k against last year. And the total assets are £19.58k, which is £-30.09k against last year. ROWLES, Lisa is a Secretary of the company. SMITH, Ian Stuart is a Director of the company. Secretary ROWLES, Lisa has been resigned. Secretary ROWLES, Lisa has been resigned. Secretary SMITH, Gwen has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other service activities n.e.c.".


heron deed Key Finiance

LIABILITIES £7.96k
-71%
CASH n/a
TOTAL ASSETS £19.58k
-61%
All Financial Figures

Current Directors

Secretary
ROWLES, Lisa
Appointed Date: 20 December 2012

Director
SMITH, Ian Stuart
Appointed Date: 03 February 2003
54 years old

Resigned Directors

Secretary
ROWLES, Lisa
Resigned: 07 September 2008
Appointed Date: 01 February 2008

Secretary
ROWLES, Lisa
Resigned: 22 November 2007
Appointed Date: 01 July 2007

Secretary
SMITH, Gwen
Resigned: 09 November 2004
Appointed Date: 03 February 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 December 2002
Appointed Date: 20 December 2002

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 30 June 2007
Appointed Date: 08 November 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 December 2002
Appointed Date: 20 December 2002

Persons With Significant Control

Mr Ian Stuart Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HERON DEED LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 35 more events
19 Feb 2003
New director appointed
19 Feb 2003
Accounting reference date extended from 31/12/03 to 31/03/04
23 Dec 2002
Secretary resigned
23 Dec 2002
Director resigned
20 Dec 2002
Incorporation