Check the

HERCULES SECURITY FABRICATIONS LIMITED

Company
HERCULES SECURITY FABRICATIONS LIMITED (01512302)

HERCULES SECURITY FABRICATIONS

Phone: +44 (0)1388 458 794
E rating

ABOUT HERCULES SECURITY FABRICATIONS LIMITED

Hercules Security is based in the North East of England whose aim is to provide a complete physical security package, tailor made to meet the customers' needs. Hercules Security has a wide range of security fencing and security products to suit your requirements such as CACTI® Security Spinners, Wire or Mesh Fences, Security Fencing, Window Grilles.

We provide a nationwide service for the supply and installation of our products; our sales team offer full technical assistance, free quotations and site surveys if required so you can make sure that you get the full benefit from your Security Spinners, Wire or Mesh Fences, or Window Grilles.

Featured Products

KEY FINANCES

Year
2016
Assets
£5.07k ▼ £-4.25k (-45.61 %)
Cash
£0.58k ▲ £0.57k (8,157.14 %)
Liabilities
£240.43k ▼ £-14.18k (-5.57 %)
Net Worth
£-235.36k ▼ £9.93k (-4.05 %)

REGISTRATION INFO

Company name
HERCULES SECURITY FABRICATIONS LIMITED
Company number
01512302
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
hercules-security.co.uk
Phones
01388 458 794
+44 (0)1388 458 794
+44 (0)1388 458 806
01388 458 806
Registered Address
UNIT 1 AGL BUSINESS PARK,
COUNDON INDUSTRIAL ESTATE,
COUNDON BISHOP AUCKLAND,
CO DURHAM,
DL14 8NR

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

31 Aug 2016
Confirmation statement made on 17 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 195,374.5

CHARGES

8 February 2007
Status
Outstanding
Delivered
10 February 2007
Persons entitled
Esme Constance Golightly
Description
All the assets property and undertaking of the company for…

9 February 2001
Status
Satisfied on 10 February 2007
Delivered
10 February 2001
Persons entitled
Whiteaway Laidlaw Bank Limited
Description
Fixed and floating charges over the undertaking and all…

13 October 1997
Status
Satisfied on 20 December 2002
Delivered
20 October 1997
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

20 January 1988
Status
Satisfied on 24 December 1996
Delivered
27 January 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

17 February 1986
Status
Satisfied on 9 October 1987
Delivered
1 March 1986
Persons entitled
Tees and Hartlepool Port Authority.
Description
Floating charge over undertaking and all property and…

See Also


Last update 2018

HERCULES SECURITY FABRICATIONS LIMITED DIRECTORS

Velma Anne Golightly

  Acting
Appointed
12 February 1996
Role
Secretary
Address
19 Whitworth Meadows, Spennymoor, County Durham, DL16 7BH
Name
GOLIGHTLY, Velma Anne

Andrew Philip Golightly

  Acting PSC
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
19 Whitworth Meadows, Spennymoor, County Durham, DL16 7BH
Country Of Residence
England
Name
GOLIGHTLY, Andrew Philip
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Velma Anne Golightly

  Acting PSC
Appointed
01 November 1995
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
19 Whitworth Meadows, Spennymoor, County Durham, DL16 7BH
Country Of Residence
England
Name
GOLIGHTLY, Velma Anne
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Kevin James Stewart Dougan

  Resigned
Resigned
12 February 1996
Role
Secretary
Address
1 Darley Court, Plawsworth, Chester Le Street, County Durham, DH2 3LQ
Name
DOUGAN, Kevin James Stewart

Kevin James Stewart Dougan

  Resigned
Resigned
01 April 1998
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
1 Darley Court, Plawsworth, Chester Le Street, County Durham, DH2 3LQ
Country Of Residence
United Kingdom
Name
DOUGAN, Kevin James Stewart

Joseph Robert Francis

  Resigned
Resigned
14 July 1995
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
15 Arisaig, Ouston, Chester Le Street, County Durham, DH2 1RQ
Name
FRANCIS, Joseph Robert

Cecil Golightly

  Resigned
Resigned
05 December 2006
Occupation
Director
Role
Director
Age
102
Nationality
British
Address
Hillside West End, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BJ
Name
GOLIGHTLY, Cecil

Norman Godfrey Smith

  Resigned
Appointed
03 January 2001
Resigned
10 March 2004
Occupation
None
Role
Director
Age
68
Nationality
British
Address
20b Wharton Street, Coundon, Bishop Auckland, County Durham, DL14 8PD
Name
SMITH, Norman Godfrey

REVIEWS


Check The Company
Bad according to the company’s financial health.