Hertford Mechanical Limited

DataGardener
in liquidation
Micro

Hertford Mechanical Limited

08462263Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

26/03/2013

Company Age

13 years

Directors

3

Employees

2

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Hertford Mechanical Limited (08462263) is a private limited with share capital incorporated on 26/03/2013 (13 years old) and registered in st. albans, AL13UU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 26/03/2013
AL13UU
2 employees

Financial Overview

Total Assets

£457.7K

Liabilities

£457.2K

Net Assets

£488

Cash

£13.3K

Key Metrics

2

Employees

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2023
Resolution
Category:Resolution
Date:10-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:12-02-2019
Capital Allotment Shares
Category:Capital
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2013
Incorporation Company
Category:Incorporation
Date:26-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date29/12/2021
Latest Accounts31/03/2021

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
29 The Green, London, N211HS

Contact

07429562487
hertfordmechanical.com
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU