Hertstrack Limited HOLMFIRTH


Hertstrack started in year 1994 as Private Limited Company with registration number 02943624. The Hertstrack company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Holmfirth at Stoneygate House. Postal code: HD9 2JT.

The company has one director. Farzad Z., appointed on 28 September 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hertstrack Limited Address / Contact

Office Address Stoneygate House
Office Address2 2 Greenfield Road
Town Holmfirth
Post code HD9 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943624
Date of Incorporation Tue, 28th Jun 1994
Industry Other engineering activities
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Farzad Z.

Position: Director

Appointed: 28 September 1994

Soheila Z.

Position: Director

Appointed: 28 October 2016

Resigned: 22 September 2020

Soheila Z.

Position: Secretary

Appointed: 28 September 1994

Resigned: 22 September 2020

Ruth D.

Position: Secretary

Appointed: 28 June 1994

Resigned: 28 September 1994

Margaret M.

Position: Director

Appointed: 28 June 1994

Resigned: 28 September 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Farzad Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Soheila Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Farzad Z.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Soheila Z.

Notified on 28 October 2016
Ceased on 22 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth10010011 207101      
Balance Sheet
Current Assets16 98419 50633 50716 83420 5655 6713 594547252232
Net Assets Liabilities   99104101-832-1 448-1 968-2 536
Cash Bank In Hand19 1 846       
Debtors16 96519 50631 66116 834      
Net Assets Liabilities Including Pension Asset Liability10010011 207101      
Tangible Fixed Assets1502243651 074      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve  11 1071      
Shareholder Funds10010011 207101      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -840-876-876-330-240-264-295
Average Number Employees During Period      1111
Creditors   17 82520 1964 7144 0961 7551 9562 473
Fixed Assets1502243651 07476420    
Net Current Assets Liabilities-19-7810 916-683369957-502   
Provisions For Liabilities Balance Sheet Subtotal   290153     
Total Assets Less Current Liabilities13114611 2813911 133977-502-1 208-1 704-2 241
Amount Due From To Related Party 17 57127 61312 444      
Creditors Due Within One Year17 00319 58422 59117 517      
Number Shares Allotted100100100100      
Par Value Share 111      
Provisions For Liabilities Charges314674290      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements