Active
Company Information for HERCULES INDUSTRIES LIMITED
13 Aqua, Lifeboat Quay, Poole, DORSET, BH15 1LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HERCULES INDUSTRIES LIMITED | |
Legal Registered Office | |
13 Aqua Lifeboat Quay Poole DORSET BH15 1LS Other companies in BH15 | |
Company Number | 04368458 | |
---|---|---|
Company ID Number | 04368458 | |
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-06 | |
Return next due | 2026-02-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-25 09:40:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HERCULES INDUSTRIES LLC | 45 JOHN STREET, SUITE 711 New York NEW YORK NY 10038 | Active | Company formed on the 2006-03-15 |
![]() |
HERCULES INDUSTRIES INSURANCE, LLC | 1310 W. Evans Ave. Denver CO 80223 | Voluntarily Dissolved | Company formed on the 2010-02-01 |
![]() |
HERCULES INDUSTRIES, INC. | 1310 W Evans Ave Denver CO 80223 | Good Standing | Company formed on the 1962-05-03 |
![]() |
HERCULES INDUSTRIES INC. | 2187 ASHLAND ROAD 2116 DABNEY RD STE A-1 ROCKVILLE VA 23146 | Active | Company formed on the 2009-10-21 |
![]() |
HERCULES INDUSTRIES, INC. | 5038 REED RD - COLUMBUS OH 432202516 | Active | Company formed on the 1998-12-21 |
HERCULES INDUSTRIES INC | FL | Inactive | Company formed on the 1960-07-19 | |
![]() |
HERCULES INDUSTRIES LIMITED | Active | Company formed on the 1976-02-24 | |
![]() |
HERCULES INDUSTRIES, INC. | 1310 W EVANS AVE DENVER CO 80223 | Active | Company formed on the 2018-04-06 |
![]() |
HERCULES INDUSTRIES INC | Delaware | Unknown | |
![]() |
HERCULES INDUSTRIES INCORPORATED | New Jersey | Unknown | |
![]() |
HERCULES INDUSTRIES INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAUSHIK AMRITLAL MODY |
||
NARENDRA KUMAR CHANDARANA |
||
KAUSHIK AMRITLAL MODY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GOOLD |
Director | ||
KENNETH VALENTINE GOOLD |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOVEY WINES LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2014-01-02 | |
PERRYS (CROYDON) LIMITED | Company Secretary | 2002-03-27 | CURRENT | 1960-03-31 | Active | |
GANDHI WINE SUPPLIERS LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1984-09-25 | Active | |
DOVEY WINES LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2014-01-02 | |
HOPDOG LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
UTOPIA HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 2016-10-05 | Active | |
AZIZI DRINKS LTD | Director | 2016-09-01 | CURRENT | 2014-05-28 | Active | |
ETHNIC BRAND MARKETING LIMITED | Director | 2016-04-30 | CURRENT | 2013-03-19 | Active | |
THREADOLOGY LONDON LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
GOF INTERNATIONAL LIMITED | Director | 2015-07-10 | CURRENT | 1982-12-03 | Liquidation | |
MONGOOSE BREWING COMPANY LIMITED | Director | 2014-05-07 | CURRENT | 2009-12-15 | Active | |
BAVARIAN GOLD LIMITED | Director | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
NESPRE UK LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Dissolved 2014-07-22 | |
ETHNIC FOOD MARKETING LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2014-07-22 | |
WANSTEAD FOOD SERVICES LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-03-10 | |
AK PARTNERSHIP LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
MELROSE CASH & CARRY LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2015-03-10 | |
AK GLOBAL ASSETS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Dissolved 2014-07-22 | |
NICHE RESTAURANTS LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2015-11-18 | |
GANDHI INVESTMENTS LIMITED | Director | 2004-06-03 | CURRENT | 2004-05-25 | Active | |
PERRYS (CROYDON) LIMITED | Director | 2002-03-27 | CURRENT | 1960-03-31 | Active | |
DOCKLANDS TRADING COMPANY LIMITED | Director | 1998-10-23 | CURRENT | 1998-10-22 | Active | |
GANDHI WINE SUPPLIERS LIMITED | Director | 1990-12-31 | CURRENT | 1984-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/13 FROM 1St Floor Global House 299-303 Ballards Lane London N12 8NP | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GOOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOLD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH VALENTINE GOOLD / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOOLD / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NARENDRA KUMAR CHANDARANA / 06/02/2010 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 90 HIGH ROAD LONDON N2 9EB | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 26/02/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 201,136 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 212,917 |
Creditors Due Within One Year | 2013-03-31 | £ 32,889 |
Creditors Due Within One Year | 2012-03-31 | £ 26,452 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HERCULES INDUSTRIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,944 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,913 |
Current Assets | 2013-03-31 | £ 3,114 |
Current Assets | 2012-03-31 | £ 5,452 |
Debtors | 2013-03-31 | £ 1,170 |
Debtors | 2012-03-31 | £ 3,539 |
Shareholder Funds | 2013-03-31 | £ 9,089 |
Shareholder Funds | 2012-03-31 | £ 6,083 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HERCULES INDUSTRIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HERCULES INDUSTRIES LIMITED | Event Date | 2008-11-18 |
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. |