HERON SUPPLIES LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 1DZ

Company number 03293897
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address UNIT A PERRYWOOD TRADING PARK, WYLDS LANE, WORCESTER, WR5 1DZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2,002 . The most likely internet sites of HERON SUPPLIES LIMITED are www.heronsupplies.co.uk, and www.heron-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and ten months. Heron Supplies Limited is a Private Limited Company. The company registration number is 03293897. Heron Supplies Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Heron Supplies Limited is Unit A Perrywood Trading Park Wylds Lane Worcester Wr5 1dz. The company`s financial liabilities are £168.11k. It is £-2.2k against last year. And the total assets are £558.98k, which is £13.9k against last year. SMITH, Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HODGKISS, John Henry Arthur has been resigned. Secretary SMITH, Penny has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WALSH, John Patrick has been resigned. The company operates in "Non-specialised wholesale trade".


heron supplies Key Finiance

LIABILITIES £168.11k
-2%
CASH n/a
TOTAL ASSETS £558.98k
+2%
All Financial Figures

Current Directors

Director
SMITH, Michael
Appointed Date: 17 January 1997
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 January 1997
Appointed Date: 18 December 1996

Secretary
HODGKISS, John Henry Arthur
Resigned: 16 March 2010
Appointed Date: 01 October 2002

Secretary
SMITH, Penny
Resigned: 30 September 2002
Appointed Date: 17 January 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 January 1997
Appointed Date: 18 December 1996
73 years old

Director
WALSH, John Patrick
Resigned: 25 March 2014
Appointed Date: 01 October 2002
72 years old

Persons With Significant Control

Mr Michael Smith
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

HERON SUPPLIES LIMITED Events

28 Dec 2016
Confirmation statement made on 18 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,002

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,002

...
... and 56 more events
26 Jan 1997
Secretary resigned
26 Jan 1997
Director resigned
25 Jan 1997
New secretary appointed
25 Jan 1997
New director appointed
18 Dec 1996
Incorporation

HERON SUPPLIES LIMITED Charges

28 March 2003
Debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…