Herga Ibsc Limited MIDDLESEX


Founded in 1984, Herga Ibsc, classified under reg no. 01789270 is an active company. Currently registered at 184 Christchurch Avenue HA3 8NW, Middlesex the company has been in the business for 40 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

At the moment there are 4 directors in the the firm, namely Gary W., Brian H. and Eric P. and others. In addition one secretary - Reginald E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the firm until 15 September 2002.

Herga Ibsc Limited Address / Contact

Office Address 184 Christchurch Avenue
Office Address2 Harrow
Town Middlesex
Post code HA3 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789270
Date of Incorporation Mon, 6th Feb 1984
Industry Operation of sports facilities
End of financial Year 31st May
Company age 40 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Gary W.

Position: Director

Appointed: 16 April 2019

Brian H.

Position: Director

Appointed: 10 April 2018

Reginald E.

Position: Secretary

Appointed: 01 September 2006

Eric P.

Position: Director

Appointed: 25 April 2001

Reginald E.

Position: Director

Appointed: 29 March 2001

Kenneth P.

Position: Director

Appointed: 01 October 2020

Resigned: 22 May 2023

Jackie H.

Position: Director

Appointed: 01 October 2018

Resigned: 27 April 2023

John H.

Position: Director

Appointed: 01 June 2013

Resigned: 27 April 2018

Richard K.

Position: Director

Appointed: 20 January 2012

Resigned: 05 January 2019

James H.

Position: Director

Appointed: 01 March 2009

Resigned: 23 May 2020

Alan P.

Position: Director

Appointed: 21 July 2007

Resigned: 31 July 2012

David S.

Position: Director

Appointed: 18 November 2001

Resigned: 16 September 2007

Michael O.

Position: Director

Appointed: 25 April 2001

Resigned: 04 January 2018

Samuel L.

Position: Director

Appointed: 10 December 2000

Resigned: 07 March 2001

Rex C.

Position: Director

Appointed: 08 April 1998

Resigned: 09 April 2000

David L.

Position: Director

Appointed: 26 March 1997

Resigned: 15 September 2002

Mary J.

Position: Director

Appointed: 15 August 1996

Resigned: 14 September 1997

David R.

Position: Director

Appointed: 12 September 1993

Resigned: 11 September 1994

Roy C.

Position: Director

Appointed: 02 October 1992

Resigned: 14 September 1997

David L.

Position: Secretary

Appointed: 02 October 1992

Resigned: 15 September 2002

Francis B.

Position: Director

Appointed: 02 October 1992

Resigned: 15 September 2002

Michael H.

Position: Director

Appointed: 02 October 1992

Resigned: 11 January 1998

John C.

Position: Director

Appointed: 02 October 1992

Resigned: 12 September 1993

Rufus M.

Position: Director

Appointed: 02 October 1992

Resigned: 27 April 2012

John C.

Position: Director

Appointed: 02 October 1992

Resigned: 30 April 2001

John J.

Position: Director

Appointed: 02 October 1992

Resigned: 01 May 2001

James T.

Position: Director

Appointed: 02 October 1992

Resigned: 12 September 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Brian H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Reginald E. This PSC .

Brian H.

Notified on 2 October 2018
Nature of control: significiant influence or control

Reginald E.

Notified on 18 September 2016
Ceased on 10 April 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand172 528156 632145 210133 338153 998138 998126 859123 799
Current Assets180 605165 589153 156140 561158 755145 048131 123128 110
Debtors6 4197 2696 1206 3493 6015 0753 3543 172
Net Assets Liabilities280 386254 076227 845211 505215 230195 432166 542148 339
Other Debtors742545600     
Property Plant Equipment106 88091 94077 56574 27461 13152 72437 59022 898
Total Inventories1 6581 6281 8268741 1559759101 139
Other
Accrued Liabilities Deferred Income7 0793 3842 7403 1014 3262 0112 0362 478
Accumulated Depreciation Impairment Property Plant Equipment 436 187450 562465 722480 714496 371511 504526 196
Bank Borrowings Overdrafts 60      
Corporation Tax Payable209136228330329135191
Creditors7 0993 4532 8763 3294 6562 3402 1702 669
Finished Goods Goods For Resale1 6581 628      
Fixed Assets106 88091 94077 56574 27361 13252 72437 59022 898
Increase Decrease In Depreciation Impairment Property Plant Equipment 2 5492 5493 5493 5493 5493 5493 549
Increase From Depreciation Charge For Year Property Plant Equipment 14 94014 37515 16014 99115 65615 13414 690
Net Current Assets Liabilities173 506162 136150 280137 232154 099142 708128 953125 441
Prepayments Accrued Income5 6776 7245 5203 8413 3332 7482 7552 578
Property Plant Equipment Gross Cost 528 127528 127539 996541 846549 095549 094549 094
Raw Materials Consumables 1 6281 8268741 1559759101 139
Recoverable Value-added Tax  6002 5082692 327599594
Total Additions Including From Business Combinations Property Plant Equipment   11 8691 8507 249  
Total Assets Less Current Liabilities280 386254 076227 845211 505215 230195 432166 541148 339

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements