HERAS PERIMETER PROTECTION LTD

Apex Building 1 Water Vole Way Apex Building 1 Water Vole Way, Doncaster, DN4 5JP, South Yorkshire, England
StatusACTIVE
Company No.02840742
CategoryPrivate Limited Company
Incorporated29 Jul 1993
Age30 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

HERAS PERIMETER PROTECTION LTD is an active private limited company with number 02840742. It was incorporated 30 years, 11 months, 9 days ago, on 29 July 1993. The company address is Apex Building 1 Water Vole Way Apex Building 1 Water Vole Way, Doncaster, DN4 5JP, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Rabot

Termination date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Marie Germain Rigaux

Appointment date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Owen

Appointment date: 2022-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Anthony Birkinshaw

Appointment date: 2022-09-07

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

Old address: Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA

New address: Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anthony Stewart Crosby

Termination date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2022

Action Date: 27 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-27

Capital : 20,250,002 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heracles Holdco B.V.

Cessation date: 2022-01-14

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 27 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-27

Capital : 10,250,002 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Harrison

Termination date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Grey

Termination date: 2021-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Elizabeth Grey

Appointment date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcmenzie

Termination date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heracles Holdco B.V.

Notification date: 2019-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Stewart Crosby

Appointment date: 2020-01-22

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028407420006

Charge creation date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wightman

Termination date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Equistone Partners Europe Limited

Notification date: 2019-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crh (Uk) Ltd

Cessation date: 2019-09-26

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-27

Capital : 10,250,002.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mcmenzie

Appointment date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martijn Van Den Brand

Termination date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Harrison

Appointment date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron David William Burnett

Termination date: 2018-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028407420005

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron David William Burnett

Appointment date: 2017-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Hans Welting

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martijn Van Den Brand

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Peach

Termination date: 2017-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Kenneth Peach

Termination date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Kenneth Peach

Appointment date: 2016-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Chadwick

Termination date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Chadwick

Termination date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Midani

Termination date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Towers

Termination date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Rabot

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wightman

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen George Midani

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Peach

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Vincent Gardom

Termination date: 2015-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028407420005

Charge creation date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Piers Goode

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Simon Andrew Towers

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Laurence Piers Goode

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Jeffrey Vincent Gardom

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Philip Chadwick

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-06

Officer name: Mr Philip Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crh fencing LIMITED\certificate issued on 18/10/11

Documents

View document PDF

Change of name notice

Date: 18 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerardus Van Schijndel

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

ARZYZ UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11622469
Status:ACTIVE
Category:Private Limited Company
Number:CE012400
Status:ACTIVE
Category:Charitable Incorporated Organisation

ENVIRO FRIENDLY ENERGY LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:10004186
Status:ACTIVE
Category:Private Limited Company

ONE DELIVERY CAMBRIDGE LTD

93 STRETTEN AVENUE,CAMBRIDGE,CB4 3ER

Number:10687949
Status:ACTIVE
Category:Private Limited Company

RTSMK LIMITED

129A BURLEY LANE,DERBY,DE22 5JS

Number:09625875
Status:ACTIVE
Category:Private Limited Company

THE LEIFER TRUST

2 HELENSLEA AVENUE,LONDON,NW11 8ND

Number:05639652
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source