Herz Valves Uk Limited PETERBOROUGH


Herz Valves Uk started in year 1967 as Private Limited Company with registration number 00905480. The Herz Valves Uk company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Peterborough at Unit 2B Centurion Business Park. Postal code: PE3 8YF. Since 2003/08/06 Herz Valves Uk Limited is no longer carrying the name Ellis Miller.

The firm has 2 directors, namely Darren H., Susanne J.. Of them, Susanne J. has been with the company the longest, being appointed on 9 May 1995 and Darren H. has been with the company for the least time - from 6 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Herz Valves Uk Limited Address / Contact

Office Address Unit 2B Centurion Business Park
Office Address2 Sturrock Way, Bretton
Town Peterborough
Post code PE3 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905480
Date of Incorporation Mon, 8th May 1967
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Darren H.

Position: Director

Appointed: 06 September 2022

Susanne J.

Position: Director

Appointed: 09 May 1995

David B.

Position: Director

Appointed: 03 September 2018

Resigned: 24 April 2019

Jacqueline P.

Position: Secretary

Appointed: 09 August 2003

Resigned: 12 July 2019

Heather F.

Position: Secretary

Appointed: 31 December 2001

Resigned: 09 August 2003

Shaun C.

Position: Director

Appointed: 09 May 1995

Resigned: 03 September 2018

Robert M.

Position: Director

Appointed: 01 November 1991

Resigned: 31 December 2001

Dennis E.

Position: Director

Appointed: 01 November 1991

Resigned: 31 July 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Gerhard G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerhard G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ellis Miller August 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand507 290327 813
Current Assets3 188 8853 060 822
Debtors1 039 839748 776
Net Assets Liabilities556 899993 678
Other Debtors71 82954 533
Total Inventories1 641 7561 984 233
Other
Company Contributions To Money Purchase Plans Directors 5 863
Director Remuneration 83 750
Number Directors Accruing Benefits Under Money Purchase Scheme 1
Accrued Liabilities Deferred Income113 11926 381
Accumulated Depreciation Impairment Property Plant Equipment106 793231 134
Administrative Expenses860 194807 100
Amounts Owed By Group Undertakings 7 689
Amounts Owed To Group Undertakings2 309 9771 868 824
Average Number Employees During Period2123
Comprehensive Income Expense189 132436 779
Cost Inventories Recognised As Expense Gross3 170 1242 413 879
Cost Sales3 170 1242 413 879
Creditors581 523665 492
Depreciation Expense Property Plant Equipment15 65625 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 339
Disposals Property Plant Equipment 29 340
Distribution Costs767 896833 957
Finance Lease Liabilities Present Value Total Lessor581 523665 492
Fixed Assets744 709845 492
Gain Loss On Disposals Property Plant Equipment-1 8917 821
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-7 930-7 148
Gross Profit Loss1 824 2022 090 611
Increase Decrease In Property Plant Equipment 254 464
Increase From Depreciation Charge For Year Property Plant Equipment 153 680
Interest Expense On Lease Liabilities7 01612 985
Interest Payable Similar Charges Finance Costs7 01612 985
Net Current Assets Liabilities393 713813 678
Number Shares Issued Fully Paid 1 000
Operating Profit Loss196 112449 554
Other Creditors 7 134
Other Interest Receivable Similar Income Finance Income36210
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs36 52441 897
Profit Loss189 132436 779
Profit Loss On Ordinary Activities Before Tax189 132436 779
Property Plant Equipment Gross Cost851 5021 076 626
Property Plant Equipment Including Right-of-use Assets77 489845 492
Social Security Costs82 16892 452
Staff Costs Employee Benefits Expense898 2641 035 364
Taxation Social Security Payable194 327186 012
Tax Expense Credit Applicable Tax Rate-19-19
Total Additions Including From Business Combinations Property Plant Equipment 48 516
Total Assets744 709 
Total Assets Less Current Liabilities1 138 4221 659 170
Trade Creditors Trade Payables109 99838 623
Trade Debtors Trade Receivables968 010686 554
Turnover Revenue4 994 3264 504 490

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/03/31
filed on: 21st, December 2023
Free Download (26 pages)

Company search