Heronhurst Window & Door Centre Limited ABERGAVENNY


Heronhurst Window & Door Centre started in year 2004 as Private Limited Company with registration number 05186594. The Heronhurst Window & Door Centre company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Abergavenny at 23 Nevill Street. Postal code: NP7 5AA.

The firm has 2 directors, namely Karl S., Emma S.. Of them, Karl S., Emma S. have been with the company the longest, being appointed on 5 August 2004. 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 - Cynthia S. who worked with the the firm until 14 December 2010.

Heronhurst Window & Door Centre Limited Address / Contact

Office Address 23 Nevill Street
Town Abergavenny
Post code NP7 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186594
Date of Incorporation Thu, 22nd Jul 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 20 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 Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Karl S.

Position: Director

Appointed: 05 August 2004

Emma S.

Position: Director

Appointed: 05 August 2004

Brian S.

Position: Director

Appointed: 22 July 2004

Resigned: 14 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

Cynthia S.

Position: Secretary

Appointed: 22 July 2004

Resigned: 14 December 2010

Cynthia S.

Position: Director

Appointed: 22 July 2004

Resigned: 14 December 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we found, there is Karl S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Heronhurst Holdings Limited that entered Abergavenny, Wales as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Emma S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Karl S.

Notified on 18 July 2016
Nature of control: significiant influence or control

Heronhurst Holdings Limited

23 Nevill Street, Abergavenny, NP7 5AA, Wales

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom Of Registrars
Registration number 01690612
Notified on 18 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Emma S.

Notified on 18 July 2016
Nature of control: significiant influence or control

Brian S.

Notified on 18 July 2016
Ceased on 18 July 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Cynthia S.

Notified on 18 July 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand20 7835 70848 07287 47896 46361 424
Current Assets110 03460 869119 283168 043155 920119 585
Debtors51 36631 68822 63520 90425 37519 637
Net Assets Liabilities-178 955-140 844-140 487-82 382-689-9 663
Other Debtors12 73812 2058 0209 07015 64511 979
Property Plant Equipment102 768100 40176 09356 34477 66450 127
Total Inventories37 88523 47348 57659 66134 082 
Other
Accumulated Depreciation Impairment Property Plant Equipment69 60990 747104 134123 458107 362127 349
Additions Other Than Through Business Combinations Property Plant Equipment 22 2391 13940840 545 
Amounts Owed To Group Undertakings103 26490 94367 19318 943  
Average Number Employees During Period777656
Bank Borrowings Overdrafts  43 66635 25225 12915 007
Corporation Tax Payable12 8267 9896 76717 51514 2763 207
Creditors5 5199 90849 61137 23440 75424 382
Increase From Depreciation Charge For Year Property Plant Equipment 23 91925 44720 04819 22521 497
Net Current Assets Liabilities   94 95322 38725 828
Other Creditors5 5199 9085 9451 98215 6259 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 78112 06072435 3211 510
Other Disposals Property Plant Equipment 3 46812 06083335 3217 550
Other Taxation Social Security Payable31 45627 76541 25140 07443 47721 942
Property Plant Equipment Gross Cost172 377191 148180 227179 802185 026177 476
Provisions For Liabilities Balance Sheet Subtotal12 4185 3769 3116 53915 2129 580
Total Assets Less Current Liabilities   -38 60955 27724 299
Trade Creditors Trade Payables127 228101 59539 53039 01635 33436 550
Trade Debtors Trade Receivables38 62819 48314 61511 8349 7307 658

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements