Company NameHeritage Demolition Ltd
DirectorAnthony John Bilbao
Company StatusActive
Company Number11710725
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Bilbao
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleSafety Officer
Country of ResidenceEngland
Correspondence Address40 Exmouth Street
Birkenhead
CH41 4NG
Wales
Director NameDavid Lee James
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6QR
Director NameMr Neil John Christopher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6QR

Location

Registered Address40 Exmouth Street
Birkenhead
CH41 4NG
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 March 2021Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR England to 40 Exmouth Street Birkenhead CH41 4NG on 1 March 2021 (1 page)
29 July 2020Cessation of Neil John Christopher as a person with significant control on 7 July 2020 (1 page)
28 July 2020Notification of Anthony John Bilbao as a person with significant control on 7 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 July 2020Appointment of Mr Anthony John Bilbao as a director on 8 July 2020 (2 pages)
9 July 2020Termination of appointment of Neil John Christopher as a director on 8 July 2020 (1 page)
16 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
19 May 2019Notification of Neil John Christopher as a person with significant control on 28 March 2019 (2 pages)
3 April 2019Cessation of David Lee James as a person with significant control on 2 April 2019 (1 page)
3 April 2019Termination of appointment of David Lee James as a director on 2 April 2019 (1 page)
2 April 2019Appointment of Mr Neil John Christopher as a director on 2 April 2019 (2 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)