HERTS ENGINEERING AND TRADING LIMITED

18 Briars Close, Hatfield, AL10 8DQ, England
StatusACTIVE
Company No.10219704
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

HERTS ENGINEERING AND TRADING LIMITED is an active private limited company with number 10219704. It was incorporated 7 years, 11 months, 2 days ago, on 07 June 2016. The company address is 18 Briars Close, Hatfield, AL10 8DQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: 18 Briars Close Hatfield AL10 8DQ

Change date: 2022-07-07

Old address: 12 Hrpfield Broadway Hatfield Hertfordshire AL10 9TF

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Uzair Siddiqui

Notification date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mr Muhammad Uziar Siddiqui

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Uziar Siddiqui

Appointment date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Rana Omer Farooq

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Rana Omer Farooq

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-03

Old address: Incubation Centre, Maclaurin Building 4 Bishops Square Hatfield AL10 9NE England

New address: 12 Hrpfield Broadway Hatfield Hertfordshire AL10 9TF

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2020

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-07

Psc name: Rana Omer Farooq

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Ulfat Rasool Mirza

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HULL COUNCIL OF DISABLED PEOPLE

75 FERENSWAY,HULL,HU2 8LD

Number:04016363
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KRISMEB LIMITED

5 LONDON ROAD,LONDON,SW17 9JR

Number:07897017
Status:ACTIVE
Category:Private Limited Company

MARBUR PROPERTIES (N.I.) LIMITED

97 LARGY ROAD,CRUMLIN,BT29 4RT

Number:NI010757
Status:ACTIVE
Category:Private Limited Company

NOBLEWORLD LIMITED

33 SANDHILL ROAD,NORTHAMPTON,NN5 5LH

Number:09307482
Status:ACTIVE
Category:Private Limited Company

SKY ACCOUNTANCY LIMITED

72 NORWICH AVENUE WEST,BOURNEMOUTH,BH2 6AW

Number:07870690
Status:ACTIVE
Category:Private Limited Company

TOPDEXTER LTD

22 MAIN STREET,MUIRKIRK,KA18 3RA

Number:SC401747
Status:ACTIVE
Category:Private Limited Company

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