About

Registered Number: 01556278
Date of Incorporation: 15/04/1981 (43 years ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Having been setup in 1981, Hero Electronics Ltd have registered office in Rochester, Kent, it has a status of "Active". The company has 4 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Anthony George N/A 09 May 2006 1
ROWE, Colin Frederick N/A 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 01 June 2014 - 1
SMITH, Robert St John 28 February 2012 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
AA01 - Change of accounting reference date 24 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 09 January 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 January 2013
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 05 January 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 29 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
123 - Notice of increase in nominal capital 09 July 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 December 1993
169 - Return by a company purchasing its own shares 22 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1993
RESOLUTIONS - N/A 01 September 1993
AA - Annual Accounts 01 July 1993
363x - Annual Return 09 February 1993
AA - Annual Accounts 19 August 1992
363x - Annual Return 25 February 1992
AA - Annual Accounts 15 August 1991
363x - Annual Return 17 May 1991
AA - Annual Accounts 02 April 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 08 August 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 1989
MEM/ARTS - N/A 19 February 1989
288 - N/A 19 February 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
RESOLUTIONS - N/A 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
123 - Notice of increase in nominal capital 18 February 1989
395 - Particulars of a mortgage or charge 17 January 1989
363 - Annual Return 03 October 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 25 November 1987
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 November 1987
288 - N/A 20 November 1987
288 - N/A 05 February 1987
288 - N/A 01 December 1986
363 - Annual Return 04 September 1986
AA - Annual Accounts 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.