Hero Acquisitions Limited MANCHESTER


Founded in 2007, Hero Acquisitions, classified under reg no. 06209511 is an active company. Currently registered at Building 2, Think Park M17 1FQ, Manchester the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th June 2007 Hero Acquisitions Limited is no longer carrying the name Alnery No. 2699.

Currently there are 3 directors in the the company, namely Stephen A., Paul Q. and Alan P.. In addition one secretary - Daniel J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hero Acquisitions Limited Address / Contact

Office Address Building 2, Think Park
Office Address2 Mosley Road
Town Manchester
Post code M17 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06209511
Date of Incorporation Wed, 11th Apr 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 June 2017

Daniel J.

Position: Secretary

Appointed: 27 January 2017

Paul Q.

Position: Director

Appointed: 22 August 2016

Alan P.

Position: Director

Appointed: 01 December 2012

Fiona P.

Position: Director

Appointed: 11 May 2016

Resigned: 23 January 2017

Stephen T.

Position: Director

Appointed: 16 June 2014

Resigned: 20 April 2016

James L.

Position: Director

Appointed: 25 October 2012

Resigned: 26 November 2012

Oliver B.

Position: Director

Appointed: 25 October 2012

Resigned: 26 November 2012

Thomas S.

Position: Director

Appointed: 25 October 2012

Resigned: 26 November 2012

Patrick H.

Position: Secretary

Appointed: 25 October 2012

Resigned: 27 January 2017

Nathan B.

Position: Director

Appointed: 13 May 2011

Resigned: 25 October 2012

Fiona P.

Position: Director

Appointed: 21 April 2011

Resigned: 18 January 2016

Tajinder S.

Position: Director

Appointed: 10 March 2010

Resigned: 25 October 2012

Michael T.

Position: Secretary

Appointed: 10 March 2010

Resigned: 25 October 2012

Michael T.

Position: Director

Appointed: 17 November 2009

Resigned: 25 October 2012

David D.

Position: Director

Appointed: 28 May 2009

Resigned: 31 December 2011

John G.

Position: Director

Appointed: 24 April 2009

Resigned: 23 May 2017

Andrew G.

Position: Director

Appointed: 17 April 2008

Resigned: 24 April 2009

Bradley P.

Position: Director

Appointed: 27 June 2007

Resigned: 25 October 2012

Kayte M.

Position: Director

Appointed: 27 June 2007

Resigned: 16 April 2008

Philip W.

Position: Director

Appointed: 27 June 2007

Resigned: 21 April 2011

John D.

Position: Director

Appointed: 27 June 2007

Resigned: 28 September 2015

Anthony F.

Position: Director

Appointed: 07 June 2007

Resigned: 10 March 2010

Archibald N.

Position: Director

Appointed: 07 June 2007

Resigned: 25 October 2012

Anthony F.

Position: Secretary

Appointed: 07 June 2007

Resigned: 10 March 2010

Alnery Incorporations No.1 Limited

Position: Secretary

Appointed: 11 April 2007

Resigned: 07 June 2007

Alnery Incorporations No.1 Limited

Position: Director

Appointed: 11 April 2007

Resigned: 07 June 2007

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Hampshire Topco Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hampshire Midco Limited that put Manchester, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares.", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hampshire Bidco Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hampshire Topco Limited

Building 2 Think Park, Mosley Road, Manchester, M17 1FQ, United Kingdom

Legal authority Companies Act 2006, England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 08246041
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hampshire Midco Limited

Building 2 Think Park, Mosley Road, Manchester, M17 1FQ, United Kingdom

Legal authority Companies Act 2006, England & Wales
Legal form Private Company Limited By Shares.
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 08246013
Notified on 21 December 2022
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hampshire Bidco Limited

Building 2, Think Park Mosley Road, Old Trafford, Manchester, Surrey, M17 1FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 8203340
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2699 June 7, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, October 2023
Free Download (22 pages)

Company search