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

HERO ELECTRONICS LIMITED

6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
Company Registration Number
01556278
Private Limited Company
Active

Company Overview

About Hero Electronics Ltd
HERO ELECTRONICS LIMITED was founded on 1981-04-15 and has its registered office in Rochester. The organisation's status is listed as "Active". Hero Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERO ELECTRONICS LIMITED
 
Legal Registered Office
6 STIRLING PARK
LAKER ROAD
ROCHESTER
KENT
ME1 3QR
Other companies in ME2
 
Filing Information
Company Number 01556278
Company ID Number 01556278
Date formed 1981-04-15
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 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 14:49:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERO ELECTRONICS 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.
Companies with same name HERO ELECTRONICS LIMITED
The following companies were found which have the same name as HERO ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERO ELECTRONICS TRADING CO., LTD Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR Active - Proposal to Strike off Company formed on the 2014-04-30
HERO ELECTRONICS CO., LIMITED Active Company formed on the 2008-09-29
HERO ELECTRONICS WORLDWIDE LTD 18 HARBERTON ROAD LONDON N19 3JR Active - Proposal to Strike off Company formed on the 2019-01-21
HERO ELECTRONICS TRADING CO., LIMITED Unknown Company formed on the 2020-09-11

Company Officers of HERO ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2014-06-01
PHILLIP JAMES LANCASTER
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROGER ROBINSON
Director 2009-05-22 2015-08-21
ROBERT ST JOHN SMITH
Company Secretary 2012-02-28 2014-06-01
DAVID HENRY BROWN
Company Secretary 2008-07-01 2012-02-28
RODNEY FRANK MUIR
Director 2006-05-09 2009-05-22
HUGH FRANCIS EDMONDS
Company Secretary 2006-05-09 2008-06-30
HUGH FRANCIS EDMONDS
Director 2006-05-09 2008-06-30
ANTHONY GEORGE HEMMING
Company Secretary 1992-12-14 2006-05-09
ANTHONY GEORGE HEMMING
Director 1992-12-14 2006-05-09
COLIN FREDERICK ROWE
Director 1992-12-14 2006-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES LANCASTER NOVACOM MICROWAVES LIMITED Director 2009-05-22 CURRENT 1995-12-29 Active
PHILLIP JAMES LANCASTER CONTECH ELECTRONICS LIMITED Director 2009-05-22 CURRENT 1984-03-12 Active
PHILLIP JAMES LANCASTER SILVER BIRCH MARKETING LIMITED Director 2008-07-01 CURRENT 1994-07-26 Dissolved 2017-02-14
PHILLIP JAMES LANCASTER GO! TECHNOLOGY LTD. Director 2008-07-01 CURRENT 1997-12-11 Dissolved 2017-02-14

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
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-02-24AA01Previous accounting period shortened from 31/08/19 TO 31/03/19
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES LANCASTER
2020-02-18AP01DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 23420
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 23420
2016-01-08AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGER ROBINSON
2015-02-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 23420
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-09AP03Appointment of Mr Hugh Francis Edmonds as company secretary on 2014-06-01
2015-01-09TM02Termination of appointment of Robert St John Smith on 2014-06-01
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 23420
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT STJOHN SMITH on 2013-01-01
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-05AP03Appointment of Mr Robert Stjohn Smith as company secretary
2012-02-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BROWN
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-12-20AR0114/12/10 ANNUAL RETURN FULL LIST
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-05AR0114/12/09 FULL LIST
2009-05-27288aDIRECTOR APPOINTED MARK ROGER ROBINSON
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR RODNEY MUIR
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-12363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED PHILLIP JAMES LANCASTER
2008-08-06288aSECRETARY APPOINTED DAVID HENRY BROWN
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HUGH FRANCIS EDMONDS LOGGED FORM
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-17363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-15225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 10 DOOLITTLE MILL BUSINESS PARK FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2ND
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2005-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-11363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/02
2002-12-07363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-17363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-02363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-12-29363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-01-14363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-01363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-10-2888(2)RAD 01/07/97--------- £ SI 1450@1=1450 £ IC 21970/23420
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-09ORES13RE SHARES 18/06/97
1997-07-09ORES04NC INC ALREADY ADJUSTED 18/06/97
1997-07-09123£ NC 175000/190000 18/06/97
1997-01-02363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-13363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-12363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-21363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to HERO ELECTRONICS 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 HERO ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-01-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 HERO ELECTRONICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 23,420
Cash Bank In Hand 2011-09-01 £ 223,252
Current Assets 2012-09-01 £ 223,252
Debtors 2012-09-01 £ 223,252
Shareholder Funds 2012-09-01 £ 223,252
Shareholder Funds 2011-09-01 £ 223,252

Debtors and other cash assets

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

HERO ELECTRONICS LIMITED owns 1 domain names.

emission-europe.co.uk  

Trademarks
We have not found any records of HERO ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERO ELECTRONICS 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 (71129 - Other engineering activities) as HERO ELECTRONICS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where HERO ELECTRONICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERO ELECTRONICS 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 HERO ELECTRONICS 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.