Hercules Site Services Plc (number 06607001) is a public limited company founded on 2008-05-30 in United Kingdom. The company has its registered office at Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester GL7 5XZ. Hercules Site Services Plc is operating under SIC code: 42110 which means "construction of roads and motorways", SIC code: 42210 - "construction of utility projects for fluids", SIC code: 42910 - "construction of water projects".

Company details

Name Hercules Site Services Plc
Number 06607001
Date of Incorporation: Friday 30th May 2008
End of financial year: 30 September
Address: Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, GL7 5XZ
SIC code: 42110 - Construction of roads and motorways
42210 - Construction of utility projects for fluids
42910 - Construction of water projects
42130 - Construction of bridges and tunnels

Moving to the 6 directors that can be found in this particular firm, we can name: Henry P. (in the company from 04 February 2022), Ahmet I. (appointment date: 04 February 2022), Robin S. (appointed on 04 February 2022). 1 secretary is there in the company: Paul W. (appointed on 10 May 2021). The Companies House indexes 2 persons of significant control, namely: Hercules Real Estate Limited can be found at Broadway Lane, South Cerney, GL7 5XZ Cirencester. The corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Brusk K. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Hercules Real Estate Limited
10 February 2017
Address Hercules Court Broadway Lane, South Cerney, Cirencester, GL7 5XZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 10050043
Nature of control: 50,01-75% shares
50,01-75% voting rights
Brusk K.
6 April 2016 - 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to Friday 30th September 2022
filed on: 10th, March 2023 | accounts
Free Download (66 pages)