Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERGA TECHNOLOGY LIMITED
Company Information for

HERGA TECHNOLOGY LIMITED

2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AH,
Company Registration Number
00533707
Private Limited Company
Active

Company Overview

About Herga Technology Ltd
HERGA TECHNOLOGY LIMITED was founded on 1954-05-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Herga Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HERGA TECHNOLOGY LIMITED
 
Legal Registered Office
2 CHANCELLOR COURT OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7AH
Other companies in NN12
 
Previous Names
HERGA ELECTRIC LIMITED22/04/2013
Filing Information
Company Number 00533707
Company ID Number 00533707
Date formed 1954-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERGA TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERGA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ALWEN HARKUS MADGE
Company Secretary 2017-04-01
EDWARD JOHN CHARLSON
Director 2015-01-21
CATHRINE DONOGHUE
Director 2014-03-13
SIMON MARK GIBBINS
Director 2017-01-19
GRAHAM PATTISON
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PRESTON SHILLINGLAW
Company Secretary 2017-01-19 2017-03-31
JOAN MOFFATT
Company Secretary 2013-03-05 2017-01-19
JOAN MOFFATT
Director 2013-03-05 2017-01-19
ROY MOFFATT
Director 2013-03-05 2017-01-19
COLIN EDWARDS
Director 2014-03-13 2015-07-31
RICHARD CHARLES CHATHAM
Director 1991-04-17 2015-01-30
MARK ANDREW SKELLETT
Director 2007-05-31 2015-01-21
JOHN MICHAEL BURGESS
Company Secretary 1997-07-01 2013-04-10
PETER MARTIN TRACEY
Director 1991-04-17 2013-03-05
ROBERT GORDON OSCROFT
Director 1991-04-17 2007-05-31
PETER MARTIN TRACEY
Company Secretary 1991-04-17 1997-06-30
DAVID WEBSTER
Director 1991-04-17 1996-06-14
DOROTHY JAYNE TRACEY
Director 1991-04-17 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHRINE DONOGHUE HEASON TECHNOLOGY LIMITED Director 2015-02-01 CURRENT 2007-07-24 Active - Proposal to Strike off
CATHRINE DONOGHUE IXTHUS INSTRUMENTATION LIMITED Director 2015-02-01 CURRENT 2003-08-26 Active - Proposal to Strike off
CATHRINE DONOGHUE VARIOHM-EUROSENSOR LIMITED Director 2006-12-07 CURRENT 1992-08-03 Active
SIMON MARK GIBBINS SANTON SWITCHGEAR LIMITED Director 2018-02-01 CURRENT 1996-06-05 Active
SIMON MARK GIBBINS HEASON TECHNOLOGY LIMITED Director 2017-01-19 CURRENT 2007-07-24 Active - Proposal to Strike off
SIMON MARK GIBBINS VARIOHM-EUROSENSOR LIMITED Director 2017-01-19 CURRENT 1992-08-03 Active
SIMON MARK GIBBINS VARIOHM HOLDINGS LIMITED Director 2017-01-19 CURRENT 2006-04-18 Active
SIMON MARK GIBBINS IXTHUS INSTRUMENTATION LIMITED Director 2017-01-19 CURRENT 2003-08-26 Active - Proposal to Strike off
SIMON MARK GIBBINS CONTOUR ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1992-12-16 Active
SIMON MARK GIBBINS CONTOUR HOLDINGS LIMITED Director 2016-01-07 CURRENT 2009-03-13 Active
SIMON MARK GIBBINS DISCOVERIE NORDIC HOLDINGS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
SIMON MARK GIBBINS EUROSENSOR LIMITED Director 2010-10-19 CURRENT 2008-11-20 Active - Proposal to Strike off
SIMON MARK GIBBINS SEDGEMOOR HOLDINGS LIMITED Director 2010-09-01 CURRENT 1997-06-20 Active
SIMON MARK GIBBINS DISCOVERIE HOLDINGS LTD Director 2010-09-01 CURRENT 1982-03-01 Active
SIMON MARK GIBBINS DISCOVERIE MANAGEMENT SERVICES LIMITED Director 2010-09-01 CURRENT 1986-07-11 Active
SIMON MARK GIBBINS SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED Director 2010-09-01 CURRENT 1987-09-30 Active
SIMON MARK GIBBINS AMEGA GROUP LIMITED Director 2010-09-01 CURRENT 1987-08-27 Active
SIMON MARK GIBBINS AMEGA ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1987-10-15 Active
SIMON MARK GIBBINS ADVANCED CRYSTAL TECHNOLOGY LIMITED Director 2010-09-01 CURRENT 1985-04-11 Active
SIMON MARK GIBBINS CABCON (UK) LIMITED Director 2010-09-01 CURRENT 1967-10-19 Active - Proposal to Strike off
SIMON MARK GIBBINS ACAL ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1985-02-05 Active
SIMON MARK GIBBINS BOSUNMARK LIMITED Director 2010-09-01 CURRENT 1986-03-17 Active
SIMON MARK GIBBINS ACTECH HOLDINGS LIMITED Director 2010-09-01 CURRENT 1995-05-22 Active
SIMON MARK GIBBINS DISCOVERIE ELECTRONICS LIMITED Director 2010-09-01 CURRENT 2008-04-05 Active
SIMON MARK GIBBINS TOWNSEND-COATES LIMITED Director 2010-09-01 CURRENT 1961-04-24 Active
SIMON MARK GIBBINS STORTECH ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1988-02-04 Active
SIMON MARK GIBBINS SEDGEMOOR LIMITED Director 2010-09-01 CURRENT 1934-05-11 Active
SIMON MARK GIBBINS GOTHIC CRELLON LIMITED Director 2010-09-01 CURRENT 1965-04-05 Active
SIMON MARK GIBBINS VERTEC SCIENTIFIC LIMITED Director 2010-09-01 CURRENT 1982-11-12 Active
SIMON MARK GIBBINS DISCOVERIE GROUP PLC Director 2010-07-20 CURRENT 1986-04-09 Active
GRAHAM PATTISON HEASON TECHNOLOGY LIMITED Director 2015-02-01 CURRENT 2007-07-24 Active - Proposal to Strike off
GRAHAM PATTISON IXTHUS INSTRUMENTATION LIMITED Director 2015-02-01 CURRENT 2003-08-26 Active - Proposal to Strike off
GRAHAM PATTISON VARIOHM-EUROSENSOR LIMITED Director 2006-12-07 CURRENT 1992-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2023-11-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN CHARLSON
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-07CH01Director's details changed for Mr Graham Pattison on 2022-03-07
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04TM02Termination of appointment of Nicholas Rowe on 2019-12-04
2019-12-04AP03Appointment of Mr Gregory Davidson-Shrine as company secretary on 2019-12-04
2019-09-03AP03Appointment of Mr Nicholas Rowe as company secretary on 2019-09-02
2019-09-02TM02Termination of appointment of Joanna Alwen Harkus Madge on 2019-09-02
2019-04-30CH01Director's details changed for Mrs Cathrine Donoghue on 2018-06-15
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 39523.3
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-04AUDAUDITOR'S RESIGNATION
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005337070006
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005337070005
2017-04-04TM02Termination of appointment of Gary Preston Shillinglaw on 2017-03-31
2017-04-04AP03Appointment of Mrs Joanna Alwen Harkus Madge as company secretary on 2017-04-01
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 39523.3
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-08AUDAUDITOR'S RESIGNATION
2017-03-03AUDAUDITOR'S RESIGNATION
2017-02-09RES01ADOPT ARTICLES 09/02/17
2017-02-09CC04Statement of company's objects
2017-01-23AP01DIRECTOR APPOINTED MR SIMON GIBBINS
2017-01-20AP03Appointment of Mr Gary Preston Shillinglaw as company secretary on 2017-01-19
2017-01-20TM02Termination of appointment of Joan Moffatt on 2017-01-19
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MOFFATT
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY MOFFATT
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Williams' Barns Tiffield Road Towcester Northamptonshire NN12 6HP
2017-01-20AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 39523.3
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005337070006
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARDS
2015-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-10RES0122/04/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 39523.3
2015-03-31AR0122/03/15 FULL LIST
2015-03-03AP01DIRECTOR APPOINTED EDWARD JOHN CHARLSON
2015-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHATHAM
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SKELLETT
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 39523.3
2014-04-01AR0122/03/14 FULL LIST
2014-03-17AP01DIRECTOR APPOINTED MR COLIN EDWARDS
2014-03-17AP01DIRECTOR APPOINTED MR GRAHAM PATTISON
2014-03-14AP01DIRECTOR APPOINTED MRS CATHERINE DONOGHUE
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005337070005
2013-06-04AR0117/04/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NN
2013-04-22RES15CHANGE OF NAME 22/04/2013
2013-04-22CERTNMCOMPANY NAME CHANGED HERGA ELECTRIC LIMITED CERTIFICATE ISSUED ON 22/04/13
2013-04-12AP01DIRECTOR APPOINTED MRS JOAN MOFFATT
2013-04-12AP01DIRECTOR APPOINTED MR ROY MOFFATT
2013-04-12AP03SECRETARY APPOINTED MRS JOAN MOFFATT
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN BURGESS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TRACEY
2013-04-08AA01CURRSHO FROM 31/05/2013 TO 30/04/2013
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-03AR0117/04/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-12AR0117/04/11 FULL LIST
2011-05-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-07AR0117/04/10 FULL LIST
2010-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-07AD02SAIL ADDRESS CREATED
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN TRACEY / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SKELLETT / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES CHATHAM / 17/04/2010
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2009-12-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-05-12363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-3188(2)RAD 31/12/06--------- £ SI 86000@.01=860 £ IC 38663/39523
2006-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0788(2)RAD 02/02/06--------- £ SI 43000@.01=430 £ IC 38233/38663
2005-06-01169£ IC 59733/38233 10/05/05 £ SR 2150000@.01=21500
2005-04-27363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-26288cSECRETARY'S PARTICULARS CHANGED
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-21363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-08363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to HERGA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERGA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Satisfied LLOYDS BANK PLC
2013-09-04 Satisfied CLOSE BROTHERS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2010-12-29 Satisfied HSBC BANK PLC
CHARGE 1992-02-21 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1984-01-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERGA TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of HERGA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

HERGA TECHNOLOGY LIMITED owns 2 domain names.

herga.co.uk   hergaelectric.co.uk  

Trademarks
We have not found any records of HERGA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERGA TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as HERGA TECHNOLOGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HERGA TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HERGA TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-04-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2015-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-12-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERGA TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERGA TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.