About

Registered Number: 03679575
Date of Incorporation: 07/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 52 Harvey Close, Doncaster, South Yorkshire, DN9 3RB

 

Having been setup in 1998, Herose Ltd are based in South Yorkshire, it's status at Companies House is "Active". This organisation has 2 directors listed. We do not know the number of employees at Herose Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, James Keith 07 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Anne Fay 07 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 May 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 12 February 2008
395 - Particulars of a mortgage or charge 14 December 2007
363s - Annual Return 27 November 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 05 January 2000
RESOLUTIONS - N/A 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
123 - Notice of increase in nominal capital 17 February 1999
287 - Change in situation or address of Registered Office 11 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.