Company NameHeritage Painting & Decorating Limited
DirectorMark Brennan
Company StatusActive
Company Number04361551
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Previous NameLibra Painting & Decorating Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(4 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Palm Grove
Oxton
Merseyside
CH43 1TQ
Wales
Secretary NameMelanie Brennan
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address121 Palm Grove
Oxton
Merseyside
Ch43 12tq
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mark Brennan
50.00%
Ordinary
1 at £1Melanie Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth£872
Cash£3,168
Current Liabilities£6,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 May 2021Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 May 2021 (1 page)
2 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Unit a15 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 24 October 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Director's details changed for Mark Brennan on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Brennan on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mark Brennan on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 May 2009Company name changed libra painting & decorating LTD\certificate issued on 06/05/09 (2 pages)
2 May 2009Company name changed libra painting & decorating LTD\certificate issued on 06/05/09 (2 pages)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 February 2009Return made up to 28/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Registered office changed on 22/01/2009 from 38 courtney court courtney road london N7 7BH (1 page)
22 January 2009Director's change of particulars / mark brennan / 21/01/2009 (1 page)
22 January 2009Director's change of particulars / mark brennan / 21/01/2009 (1 page)
22 January 2009Secretary's change of particulars / melanie brennan / 22/01/2009 (1 page)
22 January 2009Secretary's change of particulars / melanie brennan / 22/01/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 38 courtney court courtney road london N7 7BH (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 28/01/07; full list of members (2 pages)
27 April 2007Return made up to 28/01/07; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 28/01/06; full list of members (2 pages)
16 May 2006Return made up to 28/01/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 28/01/05; full list of members (6 pages)
24 January 2005Return made up to 28/01/05; full list of members (6 pages)
16 February 2004Return made up to 28/01/04; full list of members (5 pages)
16 February 2004Return made up to 28/01/04; full list of members (5 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 February 2003Return made up to 28/01/03; full list of members (6 pages)
19 February 2003Return made up to 28/01/03; full list of members (6 pages)
24 December 2002Location of register of members (1 page)
24 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 December 2002Location of register of members (1 page)
24 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 376 euston road london NW1 3BL (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 376 euston road london NW1 3BL (1 page)
12 February 2002Director resigned (1 page)
28 January 2002Incorporation (15 pages)
28 January 2002Incorporation (15 pages)