Herronway Limited CANVEY ISLAND


Herronway started in year 2002 as Private Limited Company with registration number 04468430. The Herronway company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE. Since Thursday 3rd June 2004 Herronway Limited is no longer carrying the name Blaze Building.

There is a single director in the company at the moment - Andrew H., appointed on 1 September 2002. In addition, a secretary was appointed - Tracey D., appointed on 1 April 2009. As of 17 May 2024, there was 1 ex secretary - Leslie H.. There were no ex directors.

Herronway Limited Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04468430
Date of Incorporation Tue, 25th Jun 2002
Industry Other construction installation
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Tracey D.

Position: Secretary

Appointed: 01 April 2009

Andrew H.

Position: Director

Appointed: 01 September 2002

Leslie H.

Position: Secretary

Appointed: 01 September 2002

Resigned: 01 March 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 28 June 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Andrew H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Blaze Building June 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 127 6482 232 8832 509 2282 260 069
Current Assets1 352 3832 585 2952 813 1272 654 897
Debtors174 735317 412268 899220 828
Net Assets Liabilities951 6041 605 9792 072 7912 055 861
Other Debtors6 1275 35810 5547 790
Property Plant Equipment142 640153 944142 096192 163
Total Inventories50 00035 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment76 54078 85492 68863 443
Average Number Employees During Period4444
Bank Borrowings Overdrafts21 33715 0151 95812 103
Corporation Tax Payable209 986323 389  
Creditors21 33715 0151 958761 105
Increase From Depreciation Charge For Year Property Plant Equipment 20 227 18 816
Net Current Assets Liabilities843 7631 482 6601 946 0121 893 792
Other Creditors6 4876 4397 7588 167
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 913 48 061
Other Disposals Property Plant Equipment 26 274 59 320
Other Taxation Social Security Payable93 272129 976288 651310 327
Property Plant Equipment Gross Cost219 180232 798234 784255 606
Provisions For Liabilities Balance Sheet Subtotal13 46215 61013 35930 094
Total Additions Including From Business Combinations Property Plant Equipment 39 892 80 142
Total Assets Less Current Liabilities986 4031 636 6042 088 1082 085 955
Trade Creditors Trade Payables192 555636 452564 043430 508
Trade Debtors Trade Receivables168 608312 054258 345213 038

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (11 pages)

Company search

Advertisements