Wirral
CH46 2RN
Wales
Director Name | Andrew Herbert |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wallasey Road Wallasey Wirral CH44 2AA Wales |
Director Name | Richard Alexander Herbert |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wallasey Road Wallasey Wirral CH44 2AA Wales |
Secretary Name | Andrew Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Danehurst Road Wallasey Merseyside CH45 3JT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heritagehe.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6390772 |
Telephone region | Liverpool |
Registered Address | 1 Pye Road Wirral CH60 0DB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 40 other UK companies use this postal address |
67 at £1 | Gregory Francis Jude Howell 97.10% Ordinary |
---|---|
1 at £1 | Alan Jones 1.45% C |
1 at £1 | Gregory Francis Jude Howell 1.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £140,848 |
Cash | £715 |
Current Liabilities | £123,203 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 August 2018 | Registered office address changed from C/O Stanhope Accountancy & Advisory 206 Pensby Road Heswall Wirral Merseyside CH60 7RJ to 1 Pye Road Wirral CH60 0DB on 23 August 2018 (1 page) |
21 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
29 June 2017 | Notification of Greg Howell as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Greg Howell as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 September 2013 | Registered office address changed from C/O Stanhope Accountancy & Advisory 124a Ossatura Enterprise Centre Barnston Road Heswall Wirral Merseyside CH61 1BT United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Stanhope Accountancy & Advisory 124a Ossatura Enterprise Centre Barnston Road Heswall Wirral Merseyside CH61 1BT United Kingdom on 26 September 2013 (1 page) |
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 113 Wallasey Road Wallasey Wirral CH44 2AA on 7 May 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Cancellation of shares. Statement of capital on 15 March 2012
|
15 March 2012 | Cancellation of shares. Statement of capital on 15 March 2012
|
15 March 2012 | Purchase of own shares. (3 pages) |
15 March 2012 | Purchase of own shares. (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Termination of appointment of Richard Herbert as a director (1 page) |
20 July 2011 | Termination of appointment of Richard Herbert as a director (1 page) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 December 2010 | Termination of appointment of Andrew Herbert as a secretary (1 page) |
14 December 2010 | Termination of appointment of Andrew Herbert as a director (1 page) |
14 December 2010 | Termination of appointment of Andrew Herbert as a director (1 page) |
14 December 2010 | Termination of appointment of Andrew Herbert as a secretary (1 page) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Gregory Francis Jude Howell on 31 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Andrew Herbert on 1 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page) |
1 July 2010 | Director's details changed for Andrew Herbert on 1 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Richard Alexander Herbert on 31 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Richard Alexander Herbert on 31 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Gregory Francis Jude Howell on 31 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Andrew Herbert on 1 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Andrew Herbert on 1 May 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 194A brighton street wallasey wirral CH44 8DY (4 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 194A brighton street wallasey wirral CH44 8DY (4 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 74A brighton street wallasey wirral CH44 2AE (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 74A brighton street wallasey wirral CH44 2AE (1 page) |
20 June 2005 | Return made up to 15/06/05; full list of members
|
20 June 2005 | Return made up to 15/06/05; full list of members
|
23 March 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
23 March 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
25 June 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2004 | Memorandum and Articles of Association (14 pages) |
23 June 2004 | Memorandum and Articles of Association (14 pages) |
17 June 2004 | Company name changed heritage hygenic environments lt d\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed heritage hygenic environments lt d\certificate issued on 17/06/04 (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (17 pages) |
15 June 2004 | Incorporation (17 pages) |
15 June 2004 | Secretary resigned (1 page) |