HERRIARD RECOVERIES LTD - BASINGSTOKE
Company Profile | Company Filings |
Overview
HERRIARD RECOVERIES LTD is a Private Limited Company from BASINGSTOKE and has the status: Active.
HERRIARD RECOVERIES LTD was incorporated 18 years ago on 20/02/2006 and has the registered number: 05715580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HERRIARD RECOVERIES LTD was incorporated 18 years ago on 20/02/2006 and has the registered number: 05715580. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
HERRIARD RECOVERIES LTD - BASINGSTOKE
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PEPPERBOX
BASINGSTOKE
HAMPSHIRE
RG25 2PQ
This Company Originates in : United Kingdom
Previous trading names include:
NICKLEBY FM LIMITED (until 13/04/2012)
NICKLEBY FM LIMITED (until 13/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICOLAS WILLIAM SMALE | Jun 1956 | British | Director | 2006-02-20 | CURRENT |
CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2006-02-20 UNTIL 2006-02-20 | RESIGNED | ||
LEA YEAT LIMITED | Director | 2006-02-20 UNTIL 2006-02-20 | RESIGNED | ||
MR HARVEY STUART LAUD | Feb 1964 | British | Director | 2007-05-14 UNTIL 2010-03-31 | RESIGNED |
MR JONATHAN MARK HOLLEY | Jan 1956 | British | Director | 2006-02-20 UNTIL 2013-01-21 | RESIGNED |
MR ANDREW DONNELL | Jan 1970 | British | Director | 2006-06-12 UNTIL 2007-02-02 | RESIGNED |
MRS MARCIA DAWN BAST-BOVERHOFF | Secretary | 2010-06-26 UNTIL 2012-09-30 | RESIGNED | ||
MR SEAN GEORGES DANIEL | Secretary | 2010-03-31 UNTIL 2010-06-25 | RESIGNED | ||
MRS MARCIA DAWN BAST BOVERHOFF | Feb 1965 | British | Secretary | 2006-02-20 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicolas William Smale | 2016-04-06 | 6/1956 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-06-17 | 30-09-2022 | £144,960 Cash £234,723 equity |
Accounts Submission | 2022-06-30 | 30-09-2021 | £15,822 Cash £281,852 equity |
Accounts Submission | 2021-06-30 | 30-09-2020 | £10,066 Cash £340,325 equity |
Accounts Submission | 2020-07-01 | 30-09-2019 | £190 Cash £84,660 equity |
Accounts Submission | 2018-06-28 | 30-09-2017 | £227 Cash £4,222 equity |
Abbreviated Company Accounts - HERRIARD RECOVERIES LTD | 2017-06-28 | 30-09-2016 | £303 Cash £6,351 equity |
Abbreviated Company Accounts - HERRIARD RECOVERIES LTD | 2016-11-16 | 30-09-2015 | £94,361 Cash £6,378 equity |