Herbal Cures Limited SURREY


Herbal Cures started in year 1999 as Private Limited Company with registration number 03803972. The Herbal Cures company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Surrey at 9 Ashwell Avenue. Postal code: GU15 2AR. Since 2005-09-01 Herbal Cures Limited is no longer carrying the name Interpress It Services.

At the moment there are 2 directors in the the company, namely Sasitharan M. and Indra M.. In addition one secretary - Sasitharan M. - is with the firm. At the moment 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.

Herbal Cures Limited Address / Contact

Office Address 9 Ashwell Avenue
Office Address2 Camberley
Town Surrey
Post code GU15 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803972
Date of Incorporation Thu, 8th Jul 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Sasitharan M.

Position: Director

Appointed: 01 August 2005

Sasitharan M.

Position: Secretary

Appointed: 01 August 2005

Indra M.

Position: Director

Appointed: 07 April 2005

Kashmir K.

Position: Secretary

Appointed: 12 April 2005

Resigned: 01 August 2005

Sasitharan M.

Position: Director

Appointed: 01 June 2002

Resigned: 12 April 2005

Sasitharan M.

Position: Secretary

Appointed: 01 June 2002

Resigned: 12 April 2005

Jasveer K.

Position: Secretary

Appointed: 08 July 1999

Resigned: 01 June 2002

William T.

Position: Nominee Director

Appointed: 08 July 1999

Resigned: 08 July 1999

Kashmir K.

Position: Director

Appointed: 08 July 1999

Resigned: 07 April 2005

Howard T.

Position: Nominee Secretary

Appointed: 08 July 1999

Resigned: 08 July 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Sasitharan M. This PSC and has 75,01-100% shares.

Sasitharan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Interpress It Services September 1, 2005
J. Brownleader March 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-99 566-136 918-137 455-87 995-73 226       
Balance Sheet
Current Assets89 21590 83486 285131 436176       
Net Assets Liabilities    -73 22673 22673 22673 22673 22622-73 226
Cash Bank In Hand3 9582 6536362 044        
Debtors80 25785 18184 149129 392        
Net Assets Liabilities Including Pension Asset Liability-99 566-136 918-137 455-87 995-73 226       
Stocks Inventory5 0003 0001 500         
Tangible Fixed Assets7 8514 0501 716         
Trade Debtors  84 149129 392        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve-99 568-136 920-137 457-87 997        
Shareholder Funds-99 566-136 918-137 455-87 995-73 226       
Other
Creditors    73 40273 22673 22673 22673 22673 22673 22673 226
Net Current Assets Liabilities-107 417-115 968-139 171-87 995-73 22673 22673 22673 22673 226-73 226-73 226-73 226
Total Assets Less Current Liabilities-99 566-111 916-137 455-87 995-73 22673 22673 22673 22673 226-73 226-73 226-73 226
Called Up Share Capital Not Paid Not Expressed As Current Asset         22 
Number Shares Allotted  22      2 
Par Value Share  11      1 
Creditors Due Within One Year199 747231 802225 456219 43173 402       
Fixed Assets7 8514 0521 716         
Other Debtors Due After One Year 85 18184 149         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 115           
Share Capital Allotted Called Up Paid 222        
Tangible Fixed Assets Cost Or Valuation22 86822 86822 869         
Tangible Fixed Assets Depreciation15 01718 81821 153         
Tangible Fixed Assets Depreciation Charged In Period 3 8012 336         
Amount Specific Advance Or Credit Directors170 074222 490          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements