About

Registered Number: 05144499
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR,

 

Hermanos Ltd was registered on 03 June 2004 with its registered office in Bristol, it's status is listed as "Active". Smailes, Kelly Jayne is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMAILES, Kelly Jayne 04 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 28 September 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 28 October 2014
AA01 - Change of accounting reference date 28 October 2014
MR01 - N/A 01 July 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 19 June 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 05 June 2010
SH03 - Return of purchase of own shares 09 April 2010
RESOLUTIONS - N/A 25 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP03 - Appointment of secretary 19 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 12 January 2005
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

A registered charge 10 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.