Heronslea (patchetts) Limited LONDON


Heronslea (patchetts) started in year 2015 as Private Limited Company with registration number 09438188. The Heronslea (patchetts) company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE. Since Friday 3rd July 2015 Heronslea (patchetts) Limited is no longer carrying the name Niche (hilfield).

The company has 2 directors, namely James C., Jamie R.. Of them, James C., Jamie R. have been with the company the longest, being appointed on 13 February 2015. As of 16 May 2024, there was 1 ex director - Jason R.. There were no ex secretaries.

Heronslea (patchetts) Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09438188
Date of Incorporation Fri, 13th Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 4th May
Company age 9 years old
Account next due date Fri, 4th Feb 2022 (832 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

James C.

Position: Director

Appointed: 13 February 2015

Jamie R.

Position: Director

Appointed: 13 February 2015

Jason R.

Position: Director

Appointed: 13 February 2015

Resigned: 30 September 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Jamie R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jason R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James C.

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

Jason R.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Niche (hilfield) July 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth99        
Balance Sheet
Cash Bank On Hand 773 539889 27453666 21930 153688
Current Assets 7 413 85112 156 40323 733 76014 253 75411 379 0113 331 75288 43042 611
Debtors 110 397791 405335 3341 585 9092 293 499986 78658 27741 923
Net Assets Liabilities -11 519-422 188-317 643     
Other Debtors 110 397791 405125 2891 500 9092 293 499986 78658 27741 923
Total Inventories 7 303 44711 291 45922 509 15212 667 7929 085 5062 278 747  
Net Assets Liabilities Including Pension Asset Liability99        
Reserves/Capital
Shareholder Funds99        
Other
Audit Fees Expenses    3 750    
Accrued Liabilities Deferred Income   8 25212 63513 80316 016  
Average Number Employees During Period   332222
Bank Borrowings Overdrafts      50 000  
Comprehensive Income Expense   104 545     
Creditors 7 425 3703 310 22524 051 40314 571 39711 777 1563 784 22786 95841 290
Net Current Assets Liabilities -11 5192 888 037-317 643-317 643-398 145-452 4751 4721 321
Number Shares Issued Fully Paid  9999   9999
Other Creditors 7 384 1493 310 22524 039 04614 554 79311 422 5443 698 76877 00540 563
Par Value Share1 11   11
Prepayments Accrued Income   210 045164 756388 31074 056  
Profit Loss   104 545 -80 502   
Trade Creditors Trade Payables 41 22120 30012 3573 969354 61235 4599 226 
Trade Debtors Trade Receivables    85 000    
Work In Progress   22 509 15212 667 792    
Other Taxation Social Security Payable       727727
Total Assets Less Current Liabilities      -452 4751 4721 321
Called Up Share Capital Not Paid Not Expressed As Current Asset99        
Number Shares Allotted99        
Share Capital Allotted Called Up Paid99        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 13th February 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements