About

Registered Number: 06364458
Date of Incorporation: 07/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 18 Herbert Road, Bournemouth, Dorset, BH4 8HD

 

Herbie Road Ltd was founded on 07 September 2007 and are based in Dorset, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Brixey, James William, Sinclair, Phillip Edward, Smith, Ross Paul, Lawyer, Burzin Eddy, Lawyer, Burzin, Otty, Keith Gilmore, Dr, Webber, Jacqueline Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIXEY, James William 22 October 2014 - 1
SINCLAIR, Phillip Edward 10 May 2013 - 1
SMITH, Ross Paul 16 November 2007 - 1
LAWYER, Burzin 31 January 2013 19 December 2014 1
OTTY, Keith Gilmore, Dr 16 November 2007 26 August 2011 1
WEBBER, Jacqueline Sharon 16 November 2007 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
LAWYER, Burzin Eddy 16 November 2007 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 24 November 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 24 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AP01 - Appointment of director 24 November 2014
RP04 - N/A 14 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 22 September 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AA - Annual Accounts 07 June 2013
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.