Hervia London Limited MANCHESTER


Founded in 2010, Hervia London, classified under reg no. 07210674 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 Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2011-06-30 Hervia London Limited is no longer carrying the name Hervia Sports.

The company has one director. Arthur C., appointed on 16 June 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan C. who worked with the the company until 6 February 2012.

Hervia London 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 07210674
Date of Incorporation Wed, 31st Mar 2010
Industry Retail sale of clothing in specialised stores
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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Arthur C.

Position: Director

Appointed: 16 June 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

Alan C.

Position: Director

Appointed: 04 May 2022

Resigned: 10 March 2023

Jonathan C.

Position: Secretary

Appointed: 26 April 2011

Resigned: 06 February 2012

Richard D.

Position: Director

Appointed: 31 March 2010

Resigned: 04 May 2022

Oscar P.

Position: Director

Appointed: 31 March 2010

Resigned: 07 August 2023

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Hervia Group Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hervia Group Limited

Rational House Bridge Street, Manchester, M3 3BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07210305
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hervia Sports June 30, 2011

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
Net Worth 16 46716 454      
Balance Sheet
Cash Bank On Hand  332 252205 689104 685122 477168 922289 345453 362
Current Assets899 9401 689 3821 090 728983 380710 668796 788692 368787 655637 702
Debtors344 660317 632586 473603 674384 986492 067368 512268 862153 286
Net Assets Liabilities  16 45416 56916 71616 41716 41716 41716 417
Other Debtors  73 091113 277113 444118 64057 45959 7323 506
Property Plant Equipment  34 03531 00031 00031 00031 00031 00031 000
Total Inventories  172 003174 017220 997182 244154 934229 44831 054
Cash Bank In Hand269 4141 167 915332 252      
Stocks Inventory285 866203 835172 003      
Tangible Fixed Assets34 03534 03534 035      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve14 33315 46715 454      
Shareholder Funds 16 46716 454      
Other
Accumulated Depreciation Impairment Property Plant Equipment  67 60070 63570 63570 63570 63570 635 
Amounts Owed By Related Parties  508 392481 406196 437255 935204 45744 18225 968
Amounts Owed To Group Undertakings    50 670 56 367 49 039
Average Number Employees During Period     9656
Creditors  1 105 884995 386722 527808 946704 526799 813649 860
Current Tax For Period  13788     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 590 8331 383 3331 175 833968 333760 833
Increase From Depreciation Charge For Year Property Plant Equipment   3 035     
Net Current Assets Liabilities-16 277-15 143-15 156-12 006-11 859-12 158-12 158-12 158-12 158
Number Shares Issued Fully Paid    1 0001 000   
Other Creditors  376 947122 75387 23210 9575 97020 80055 882
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  23 56950 40555 47543 39831 9957 05855 294
Par Value Share 11 11   
Property Plant Equipment Gross Cost  101 635101 635101 635101 635101 635101 635 
Provisions For Liabilities Balance Sheet Subtotal  2 4252 4252 4252 4252 4252 4252 425
Total Assets Less Current Liabilities17 75818 89218 87918 99419 14118 84218 84218 84218 842
Trade Creditors Trade Payables  705 368822 228529 150754 591610 194771 955489 645
Trade Debtors Trade Receivables  4 9908 99175 105117 492106 596164 948123 812
Creditors Due Within One Year916 2171 704 5251 105 884      
Number Shares Allotted 1 0001 000      
Provisions For Liabilities Charges2 4252 4252 425      
Share Capital Allotted Called Up Paid1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Director appointment termination date: 2023-08-07
filed on: 8th, August 2023
Free Download (1 page)

Company search