Hervia Group Limited MANCHESTER


Founded in 2010, Hervia Group, classified under reg no. 07210305 is an active company. Currently registered at Ship Canal House, 98 King Street Manchester Ship Canal House M2 4WU, Manchester the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Arthur C., appointed on 14 June 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan C. who worked with the the firm until 6 February 2012.

Hervia Group Limited Address / Contact

Office Address Ship Canal House, 98 King Street Manchester Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07210305
Date of Incorporation Wed, 31st Mar 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Arthur C.

Position: Director

Appointed: 14 June 2023

Alan C.

Position: Director

Appointed: 04 May 2022

Resigned: 10 March 2023

Robert L.

Position: Director

Appointed: 04 May 2022

Resigned: 10 March 2023

Rami C.

Position: Director

Appointed: 04 May 2022

Resigned: 05 May 2022

Richard D.

Position: Director

Appointed: 01 January 2015

Resigned: 04 May 2022

Jonathan C.

Position: Secretary

Appointed: 26 April 2011

Resigned: 06 February 2012

Oscar P.

Position: Director

Appointed: 31 March 2010

Resigned: 07 August 2023

Richard D.

Position: Director

Appointed: 31 March 2010

Resigned: 13 December 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Rami C. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Richard D. This PSC owns 50,01-75% shares.

Rami C.

Notified on 4 May 2022
Nature of control: 75,01-100% voting rights

Richard D.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  9 17127 0675 6622 4809 5613 1179 873
Current Assets405 356373 666430 695297 911309 134331 495336 030371 654104 540
Debtors401 457371 191421 524270 844303 472329 015326 469368 53794 667
Net Assets Liabilities    61 7902 40311 77327 30289 036
Other Debtors  17 60918 25911 37828 01933 4918 32834 259
Property Plant Equipment  4 3993 7424 98324 06318 92415 89411 958
Cash Bank In Hand3 8992 4759 171      
Tangible Fixed Assets3 1641 5454 399      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-25 9809572 588      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 31011 44412 50718 35424 45029 59933 535
Amounts Owed By Related Parties  215 524252 585292 094300 996292 978360 20960 408
Amounts Owed To Group Undertakings  310 911282 781   44 182 
Average Number Employees During Period     2222
Creditors  295 115337 588304 327400 583391 585409 22677 197
Fixed Assets55 16453 54556 39955 74256 98376 06370 92467 89463 958
Future Minimum Lease Payments Under Non-cancellable Operating Leases      142 79998 86154 923
Increase From Depreciation Charge For Year Property Plant Equipment   1 1341 0635 8476 0965 1493 936
Investments Fixed Assets52 00052 00052 00052 00052 00052 00052 00052 00052 000
Investments In Group Undertakings Participating Interests     52 00052 00052 00052 000
Net Current Assets Liabilities169 856-6 588-52 811-39 6774 807-69 088-55 555-37 57227 343
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 000
Other Creditors  -42 1279 234279 389362 691348 646346 6234 921
Par Value Share 11 11111
Property Plant Equipment Gross Cost  14 70915 18617 49042 41743 37445 493 
Provisions For Liabilities Balance Sheet Subtotal     4 5723 5963 0202 265
Total Additions Including From Business Combinations Property Plant Equipment   4772 30424 9279572 119 
Total Assets Less Current Liabilities225 02046 9573 58816 06561 7906 97515 36930 32291 301
Trade Creditors Trade Payables  14 17229 1269 92226 56234 2569 35061 205
Creditors Due After One Year250 00045 000       
Creditors Due Within One Year235 500380 254483 506      
Number Shares Allotted 1 0001 000      
Percentage Subsidiary Held 100100      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions  4 673      
Tangible Fixed Assets Cost Or Valuation 10 03614 709      
Tangible Fixed Assets Depreciation6 8728 49110 310      
Tangible Fixed Assets Depreciation Charged In Period 1 6191 819      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/08/07
filed on: 8th, August 2023
Free Download (1 page)

Company search