About

Registered Number: 05598857
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 21 Hayfield Road, Woolston, Warrington, Cheshire, WA1 4PE

 

Having been setup in 2005, Hertford Construction Ltd are based in Warrington, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for Hertford Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Stephen 20 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Julie Marie 20 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 October 2014
MR01 - N/A 30 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 24 March 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Mortgage 17 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.