Hertenroep Bog Uk Limited SOUTH YORKSHIRE


Founded in 2007, Hertenroep Bog Uk, classified under reg no. 06295013 is an active company. Currently registered at The Gateway, Parkgate S62 6JL, South Yorkshire the company has been in the business for seventeen years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has one director. Marcel V., appointed on 23 March 2022. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Wilhelmus V., Cornelis L. and others listed below. There were no ex secretaries.

Hertenroep Bog Uk Limited Address / Contact

Office Address The Gateway, Parkgate
Office Address2 Rotherham
Town South Yorkshire
Post code S62 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06295013
Date of Incorporation Wed, 27th Jun 2007
Industry Development of building projects
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Marcel V.

Position: Director

Appointed: 23 March 2022

Wilhelmus V.

Position: Director

Appointed: 04 December 2007

Resigned: 22 March 2022

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 27 June 2007

Resigned: 28 June 2008

Cornelis L.

Position: Director

Appointed: 27 June 2007

Resigned: 01 March 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Marcel V. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Wilhelmus V. This PSC has significiant influence or control over the company,.

Marcel V.

Notified on 23 March 2022
Nature of control: significiant influence or control

Wilhelmus V.

Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312022-10-31
Balance Sheet
Cash Bank On Hand4761    
Current Assets215 476215 001215 000   
Debtors215 000215 000215 000254 08241 25648 532
Net Assets Liabilities481 544672 839    
Other Debtors   39 08241 25648 532
Other
Average Number Employees During Period  1111
Balances Amounts Owed To Related Parties   1 559 3041 477 0921 114 872
Bank Borrowings Overdrafts1 676 000     
Corporation Tax Payable40 85245 33443 73729 93110 49238 578
Creditors1 676 0001 867 1621 680 7041 594 6301 492 5831 160 449
Deferred Tax Asset Debtors  215 000215 000  
Income From Related Parties  56 667   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -501 000 
Investment Property2 325 0002 325 0002 325 0002 325 0001 824 0001 824 000
Investment Property Fair Value Model  2 325 0002 325 0001 824 000 
Net Current Assets Liabilities-167 456-1 652 161-1 465 704-1 340 548-1 451 327-1 111 917
Number Shares Issued Fully Paid 1 000    
Other Creditors342 0801 821 8281 636 9671 564 6991 482 0911 121 871
Par Value Share 1    
Payments To Related Parties  5 00076 81275 33954 383
Total Assets Less Current Liabilities2 157 544672 839859 296984 452372 673 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates June 27, 2023
filed on: 12th, July 2023
Free Download (4 pages)

Company search

Advertisements