About

Registered Number: 02943624
Date of Incorporation: 28/06/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT

 

Hertstrack Ltd was registered on 28 June 1994 and are based in Holmfirth, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are Ziadlourad, Soheila, Ziadlourad, Farzad, Ziadlourad, Soheila, Mcmanus, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIADLOURAD, Farzad 28 September 1994 - 1
ZIADLOURAD, Soheila 28 October 2016 - 1
MCMANUS, Margaret 28 June 1994 28 September 1994 1
Secretary Name Appointed Resigned Total Appointments
ZIADLOURAD, Soheila 28 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 25 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 26 September 2005
225 - Change of Accounting Reference Date 26 August 2005
363a - Annual Return 25 July 2005
353 - Register of members 25 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 01 September 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 04 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 09 April 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 28 July 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 16 July 1998
287 - Change in situation or address of Registered Office 16 July 1998
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 07 July 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
NEWINC - New incorporation documents 28 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.