About

Registered Number: 02837954
Date of Incorporation: 21/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Chapel House, Kings Road, Immingham, North East Lincolnshire, DN40 1QS

 

Herco International (UK) Ltd was registered on 21 July 1993 and has its registered office in Immingham in North East Lincolnshire, it's status at Companies House is "Active". The current directors of the company are listed as Scheers, Filip Ann Catharina Jan, Vlaminckx, Yvan Stella Guido, Ballantyne, Gordon John, Badcock, David Richard, Crahan, Noel, Forward, Ronald Peter, Scheers, Herman Theofield Clemetin, Stephenson, Geoffrey, Vervoort, Simonne Johanna. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEERS, Filip Ann Catharina Jan 04 December 2017 - 1
VLAMINCKX, Yvan Stella Guido 01 September 2016 - 1
BADCOCK, David Richard 21 July 1993 30 March 1995 1
CRAHAN, Noel 21 July 1993 01 January 1994 1
FORWARD, Ronald Peter 03 January 2003 04 December 2017 1
SCHEERS, Herman Theofield Clemetin 21 July 1993 15 April 2003 1
STEPHENSON, Geoffrey 01 December 1996 01 December 2010 1
VERVOORT, Simonne Johanna 21 July 1993 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BALLANTYNE, Gordon John 21 July 1993 17 May 1994 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 May 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 02 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 September 2013
SH01 - Return of Allotment of shares 06 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 23 August 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AAMD - Amended Accounts 29 January 2003
AAMD - Amended Accounts 20 August 2002
AAMD - Amended Accounts 06 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 16 August 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 21 November 2000
CERTNM - Change of name certificate 11 October 2000
CERTNM - Change of name certificate 26 September 2000
363a - Annual Return 28 July 2000
AA - Annual Accounts 01 February 2000
363a - Annual Return 06 August 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 19 August 1998
AA - Annual Accounts 30 July 1998
MEM/ARTS - N/A 23 July 1998
CERTNM - Change of name certificate 07 July 1998
363a - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
AA - Annual Accounts 01 February 1997
363a - Annual Return 16 August 1996
RESOLUTIONS - N/A 19 June 1996
123 - Notice of increase in nominal capital 19 June 1996
363x - Annual Return 11 September 1995
AA - Annual Accounts 31 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1995
RESOLUTIONS - N/A 28 June 1995
123 - Notice of increase in nominal capital 28 June 1995
288 - N/A 05 May 1995
AA - Annual Accounts 28 January 1995
363x - Annual Return 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1994
288 - N/A 11 July 1994
288 - N/A 14 June 1994
RESOLUTIONS - N/A 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 05 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1993
CERTNM - Change of name certificate 19 August 1993
CERTNM - Change of name certificate 19 August 1993
288 - N/A 16 August 1993
NEWINC - New incorporation documents 21 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.