Herondive Limited MANCHESTER


Herondive started in year 1992 as Private Limited Company with registration number 02734727. The Herondive company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Manchester at 63 Kingsway. Postal code: M19 2LL.

The firm has one director. Amun Q., appointed on 20 June 2018. There are currently no secretaries appointed. 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.

Herondive Limited Address / Contact

Office Address 63 Kingsway
Town Manchester
Post code M19 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734727
Date of Incorporation Mon, 27th Jul 1992
Industry Development of building projects
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Amun Q.

Position: Director

Appointed: 20 June 2018

Eli B.

Position: Director

Appointed: 10 June 2018

Resigned: 20 June 2018

Amun Q.

Position: Director

Appointed: 30 May 2018

Resigned: 10 June 2018

Eli B.

Position: Director

Appointed: 26 October 2016

Resigned: 21 May 2018

Ibrahim D.

Position: Director

Appointed: 31 August 2011

Resigned: 07 August 2013

Ibrahim D.

Position: Director

Appointed: 31 August 2011

Resigned: 26 October 2016

Judith B.

Position: Director

Appointed: 01 September 2004

Resigned: 01 September 2010

Eli B.

Position: Secretary

Appointed: 05 March 1993

Resigned: 05 January 2011

Henri D.

Position: Director

Appointed: 05 March 1993

Resigned: 01 September 2004

Zafer A.

Position: Director

Appointed: 10 September 1992

Resigned: 05 March 1993

Valeria D.

Position: Secretary

Appointed: 10 September 1992

Resigned: 05 March 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1992

Resigned: 10 September 1992

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 July 1992

Resigned: 10 September 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Logan Industries from Roadtown, Tortola, United States. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Logan Industries

24 De Castro Street, Wickham Cay One, Roadtown, Tortola, British Virgin Islands, United States

Legal authority The Bvi Business Companies Act 2004
Legal form Limited Company
Country registered Tortola
Place registered The British Virgin Islands Companies Registry
Registration number 360464
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth756756756       
Balance Sheet
Cash Bank On Hand      4914818 4871 696
Current Assets   1 0001 0001 0001 4911 4819 4872 696
Debtors1 0001 0001 0001 000  1 0001 0001 0001 000
Net Assets Liabilities   63 31960 78547 77731 83115 924-9361 915
Other Debtors  1 0001 000  1 0001 0001 0001 000
Property Plant Equipment  62 31962 319  223 214223 214226 984229 877
Tangible Fixed Assets62 31962 31962 319       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-244-244-244       
Shareholder Funds756756756       
Other
Accumulated Depreciation Impairment Property Plant Equipment         633
Additions Other Than Through Business Combinations Property Plant Equipment        3 7703 517
Bank Borrowings        50 00046 888
Creditors  62 563 43 094130 898192 8741 3501 7002 300
Increase From Depreciation Charge For Year Property Plant Equipment         633
Net Current Assets Liabilities-61 563-61 563-61 5631 00042 094129 898191 3831317 787396
Other Creditors  62 563   192 8741 3501 7002 300
Property Plant Equipment Gross Cost  62 319   223 214223 214226 993230 510
Total Assets Less Current Liabilities75675675663 31960 78547 77731 831223 345234 780230 273
Creditors Due Within One Year62 56362 56362 563       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation62 31962 319        
Fixed Assets   62 319102 879177 675223 214   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, October 2023
Free Download (6 pages)

Company search