Heronpalm Limited CARDIFF


Heronpalm started in year 2015 as Private Limited Company with registration number 09439578. The Heronpalm company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cardiff at 46 - 48 Station Road. Postal code: CF14 5LU.

The company has 2 directors, namely Vasileios D., Antonia T.. Of them, Vasileios D., Antonia T. have been with the company the longest, being appointed on 1 April 2015. As of 28 April 2024, there was 1 ex director - Ceri J.. There were no ex secretaries.

Heronpalm Limited Address / Contact

Office Address 46 - 48 Station Road
Office Address2 Llanishen
Town Cardiff
Post code CF14 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09439578
Date of Incorporation Fri, 13th Feb 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Vasileios D.

Position: Director

Appointed: 01 April 2015

Antonia T.

Position: Director

Appointed: 01 April 2015

Ceri J.

Position: Director

Appointed: 13 February 2015

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Vasileios D. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Antonia T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Vasileios D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Antonia T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 895       
Balance Sheet
Cash Bank In Hand21 780       
Cash Bank On Hand 35 47821 90368 94584 20698 355135 071184 624
Debtors5 3555 49729 74432 06930 81232 02234 22934 049
Net Assets Liabilities 22 87146 002156 591225 839276 570406 091552 724
Property Plant Equipment  200 046198 195195 322188 862207 765301 610
Total Inventories  7 1146 1396 8665 9006 0206 035
Trade Debtors5 355       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve16 885       
Shareholder Funds16 895       
Other
Average Number Employees During Period    5555
Creditors 18 104369 007337 782322 178320 286270 662241 161
Creditors Due Within One Year10 240       
Finished Goods Goods For Resale  7 1146 1396 8665 9006 0206 035
Fixed Assets  578 163556 921534 657508 807508 319582 773
Intangible Assets  378 117358 726339 335319 945300 554281 163
Net Current Assets Liabilities16 895 -310 246-230 629-200 294-184 009-95 342-16 453
Number Shares Allotted1010101010101010
Par Value Share11111111
Provisions For Liabilities Balance Sheet Subtotal   4 8312 3062 2306 88613 596
Share Capital Allotted Called Up Paid10       
Total Assets Less Current Liabilities16 89522 871267 917326 292334 363324 798412 977566 320

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-07-23
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements