Company NameHertstrack Limited
DirectorFarzad Ziadlourad
Company StatusActive
Company Number02943624
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Farzad Ziadlourad
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(3 months after company formation)
Appointment Duration29 years, 7 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMrs Margaret McManus
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSecretary
Correspondence Address23 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED
Secretary NameRuth Alison Dixon
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Grenidge Way
Oakley
Bedford
Bedfordshire
MK43 7SF
Secretary NameSoheila Ziadlourad
NationalityBritish
StatusResigned
Appointed28 September 1994(3 months after company formation)
Appointment Duration26 years (resigned 22 September 2020)
RoleSecretary
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMrs Soheila Ziadlourad
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneygate House 2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Farzad Ziadlourad
50.00%
Ordinary
50 at £1Mrs Soheila Ziadlourad
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£19,584

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
25 August 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
5 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (6 pages)
16 November 2020Termination of appointment of Soheila Ziadlourad as a secretary on 22 September 2020 (1 page)
16 November 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 101
(3 pages)
16 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 November 2020Termination of appointment of Soheila Ziadlourad as a director on 22 September 2020 (1 page)
16 November 2020Change of details for Mr Farzad Ziadlourad as a person with significant control on 22 September 2020 (2 pages)
16 November 2020Cessation of Soheila Ziadlourad as a person with significant control on 22 September 2020 (1 page)
14 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Secretary's details changed for Soheila Ziadlourad on 1 August 2017 (1 page)
1 August 2017Notification of Soheila Ziadlourad as a person with significant control on 28 October 2016 (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
1 August 2017Secretary's details changed for Soheila Ziadlourad on 1 August 2017 (1 page)
1 August 2017Notification of Farzad Ziadlourad as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Farzad Ziadlourad as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Soheila Ziadlourad as a person with significant control on 28 October 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Appointment of Mrs Soheila Ziadlourad as a director on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Farzad Ziadlourad on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Farzad Ziadlourad on 28 October 2016 (2 pages)
28 October 2016Appointment of Mrs Soheila Ziadlourad as a director on 28 October 2016 (2 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ on 9 November 2011 (1 page)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Farzad Ziadlourad on 1 November 2009 (2 pages)
6 September 2010Director's details changed for Farzad Ziadlourad on 1 November 2009 (2 pages)
6 September 2010Director's details changed for Farzad Ziadlourad on 1 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 28/06/09; full list of members (3 pages)
12 August 2009Return made up to 28/06/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Return made up to 28/06/08; full list of members (3 pages)
29 August 2008Return made up to 28/06/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Return made up to 28/06/06; full list of members (2 pages)
31 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 September 2005Registered office changed on 26/09/05 from: 10 bishops walk barnack stamford lincolnshire PE9 3EE (1 page)
26 September 2005Registered office changed on 26/09/05 from: 10 bishops walk barnack stamford lincolnshire PE9 3EE (1 page)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 July 2005Return made up to 28/06/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
22 July 2004Return made up to 28/06/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 September 2003Ad 31/12/00--------- £ si 98@1 (2 pages)
16 September 2003Ad 31/12/00--------- £ si 98@1 (2 pages)
1 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2003Registered office changed on 11/02/03 from: 53 main street yarwell peterborough cambridgeshire PE8 6PR (1 page)
11 February 2003Registered office changed on 11/02/03 from: 53 main street yarwell peterborough cambridgeshire PE8 6PR (1 page)
4 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
1 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Registered office changed on 09/04/01 from: ivel lodge 2 park road sandy bedfordshire SG19 1JB (2 pages)
9 April 2001Registered office changed on 09/04/01 from: ivel lodge 2 park road sandy bedfordshire SG19 1JB (2 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 July 2000Return made up to 28/06/00; full list of members (6 pages)
20 August 1999Return made up to 28/06/99; no change of members (4 pages)
20 August 1999Return made up to 28/06/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 July 1998Registered office changed on 16/07/98 from: suite 6, venture house fifth avenue letchworth hertfordshire SG6 2HW (1 page)
16 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Registered office changed on 16/07/98 from: suite 6, venture house fifth avenue letchworth hertfordshire SG6 2HW (1 page)
16 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
30 June 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
27 June 1996Return made up to 28/06/96; no change of members (4 pages)
27 June 1996Return made up to 28/06/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)
30 April 1996Accounts for a small company made up to 30 November 1995 (9 pages)