About

Registered Number: 02766396
Date of Incorporation: 20/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Burton Enterprise Business Park, Hawkins Lane, Burton On Trent, Staffordshire, DE14 1QG

 

Herron Windows (UK) Ltd was registered on 20 November 1992 and are based in Burton On Trent in Staffordshire, it's status at Companies House is "Active". The companies director is listed as Macneil, Fiona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACNEIL, Fiona 23 November 1992 14 January 1994 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
CH01 - Change of particulars for director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 11 December 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 July 2007
128(3) - Statement of particulars of variation of rights attached to shares 19 July 2007
128(1) - Statement of rights attached to allotted shares 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 10 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 08 June 1999
225 - Change of Accounting Reference Date 22 February 1999
363s - Annual Return 07 December 1998
225 - Change of Accounting Reference Date 02 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 23 November 1995
RESOLUTIONS - N/A 24 March 1995
RESOLUTIONS - N/A 24 March 1995
RESOLUTIONS - N/A 24 March 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 21 February 1994
288 - N/A 21 February 1994
287 - Change in situation or address of Registered Office 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 1992
NEWINC - New incorporation documents 20 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.