Heras Perimeter Protection Ltd

DataGardener
live
Medium

Heras Perimeter Protection Ltd

02840742Private Limited With Share Capital

Apex Building 1 Water Vole Way, Balby, Doncaster, DN45JP
Incorporated

29/07/1993

Company Age

32 years

Directors

4

Employees

138

SIC Code

43999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Heras Perimeter Protection Ltd (02840742) is a private limited with share capital incorporated on 29/07/1993 (32 years old) and registered in doncaster, DN45JP. The company operates under SIC code 43999 and is classified as Medium.

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 29/07/1993
DN45JP
138 employees

Financial Overview

Total Assets

£13.07M

Liabilities

£10.73M

Net Assets

£2.34M

Turnover

£24.09M

Cash

£1.12M

Key Metrics

138

Employees

4

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:05-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Capital Allotment Shares
Category:Capital
Date:31-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-09-2022
Accounts Amended With Accounts Type Full
Category:Accounts
Date:05-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:17-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Memorandum Articles
Category:Incorporation
Date:10-01-2022
Resolution
Category:Resolution
Date:10-01-2022
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Resolution
Category:Resolution
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2019
Resolution
Category:Resolution
Date:07-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2019
Capital Allotment Shares
Category:Capital
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011

Import / Export

Imports
12 Months0
60 Months45
Exports
12 Months3
60 Months50

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire Dn4 5Jp, DN45JPRegistered
Bradman Road, Knowsley Industrial Park, Liverpool, Merseyside, L337UR
Unit 33 Stakehill Industrial Estate, Middleton, Manchester, M242RW
Unit 7 Rochsolloch Road, Airdrie, Lanarkshire, ML69BG
Whitehall Road, Tipton, West Midlands, DY47JR

Related Companies

1

Contact

01302760861
service@heras.co.uk
heras.co.uk
Apex Building 1 Water Vole Way, Balby, Doncaster, DN45JP