A G Herriott Site Services Limited

General information

Name:

A G Herriott Site Services Ltd

Office Address:

The Gallery The Lindens Bradford Place CF64 1LA Penarth

Number: 02948026

Incorporation date: 1994-07-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular A G Herriott Site Services Limited company has been in this business field for at least thirty years, as it's been established in 1994. Started with Companies House Reg No. 02948026, A G Herriott Site Services is categorised as a Private Limited Company with office in The Gallery The Lindens, Penarth CF64 1LA. The enterprise's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. 2022-07-31 is the last time when the accounts were reported.

Since Wednesday 13th July 1994, the company has only been supervised by 1 director: Anthony H. who has been presiding over it for thirty years. Furthermore, the director's duties are constantly supported by a secretary - Jacqueline C., who was selected by the company in April 2000.

Financial data based on annual reports

Company staff

Jacqueline C.

Role: Secretary

Appointed: 13 April 2000

Latest update: 4 February 2024

Anthony H.

Role: Director

Appointed: 13 July 1994

Latest update: 4 February 2024

People with significant control

The companies that control this firm are as follows: Ag Herriott Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Penarth at The Lindens, Bradford Place, CF64 1LA, Cleveland and was registered as a PSC under the registration number 13528286.

Ag Herriott Holdings Limited
Address: The Gallery The Lindens, Bradford Place, Penarth, Cleveland, CF64 1LA, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13528286
Notified on 24 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony H.
Notified on 6 April 2016
Ceased on 24 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 October 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 December 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Swift House, Falcon Court, Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton On Tees

HQ address,
2014

Address:

Swift House Falcon Court Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton On Tees

HQ address,
2015

Address:

3b Lockheed Court Preston Farm

Post code:

TS18 3SH

City / Town:

Stockton On Tees

HQ address,
2016

Address:

3b Lockheed Court Preston Farm

Post code:

TS18 3SH

City / Town:

Stockton On Tees

Accountant/Auditor,
2014

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court

Post code:

TS18 3TX

City / Town:

Stockton On Tees

Accountant/Auditor,
2013

Name:

Jbc Accountants Limited

Address:

Swift House Falcon Court Preston Farm

Post code:

TS18 3TX

City / Town:

Stockton-on-tees

Accountant/Auditor,
2016 - 2015

Name:

Jbc Accountants Limited

Address:

3b Lockheed Court Preston Farm

Post code:

TS18 3SH

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Closest Companies - by postcode