Hercules Products Limited HOLYHEAD


Founded in 2015, Hercules Products, classified under reg no. 09729249 is an active company. Currently registered at 5 Maes Y Ffridd LL65 4PJ, Holyhead the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Ben M., Olwyn M. and Niall M.. Of them, Ben M., Olwyn M., Niall M. have been with the company the longest, being appointed on 31 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark T. who worked with the the firm until 30 April 2019.

Hercules Products Limited Address / Contact

Office Address 5 Maes Y Ffridd
Office Address2 Gwalchmai
Town Holyhead
Post code LL65 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09729249
Date of Incorporation Wed, 12th Aug 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Ben M.

Position: Director

Appointed: 31 July 2020

Olwyn M.

Position: Director

Appointed: 31 July 2020

Niall M.

Position: Director

Appointed: 31 July 2020

Simon E.

Position: Director

Appointed: 12 August 2015

Resigned: 31 July 2020

Mark T.

Position: Secretary

Appointed: 12 August 2015

Resigned: 30 April 2019

Mark R.

Position: Director

Appointed: 12 August 2015

Resigned: 31 March 2023

Mark T.

Position: Director

Appointed: 12 August 2015

Resigned: 30 April 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats identified, there is Ben M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Niall M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Olwyn M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Ben M.

Notified on 27 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Niall M.

Notified on 31 July 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Olwyn M.

Notified on 31 July 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Slap 8 Limited

1 St Pauls Sqaure St. Pauls Square, Birmingham, B3 1QU, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 6649391
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark R.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Simon E.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets307185977 231 379
Debtors     231 379
Net Assets Liabilities   -200-200312 217
Other
Bank Borrowings Overdrafts     24 999
Creditors20720720729230069 262
Dividends Paid On Shares    100 000100 000
Fixed Assets   85100150 100
Investments    100150 100
Investments Fixed Assets    100150 100
Investments In Other Entities Measured Fair Value     150 000
Investments In Subsidiaries    100100
Loans From Directors     1
Net Current Assets Liabilities100-22-110-285-300162 117
Other Creditors    300300
Taxation Social Security Payable     43 962
Total Assets Less Current Liabilities100-22-110-200-200312 217
Trade Debtors Trade Receivables     231 379
Average Number Employees During Period2224  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search