About

Registered Number: 05186594
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, 23 Nevill Street, Abergavenny, Gwent, NP7 5AA

 

Heronhurst Window & Door Centre Ltd was founded on 22 July 2004 and are based in Gwent, it has a status of "Active". There are no directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 June 2018
MR04 - N/A 31 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 07 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 26 April 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 13 June 2008
395 - Particulars of a mortgage or charge 17 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 30 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

Debenture 09 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.