UKBizDB.co.uk

BATH HERITAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Heritage Ltd. The company was founded 7 years ago and was given the registration number 10554532. The firm's registered office is in BATH. You can find them at 11 Forester Road, Bathwick, Bath, Banes. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BATH HERITAGE LTD
Company Number:10554532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:11 Forester Road, Bathwick, Bath, Banes, United Kingdom, BA2 6QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12a, Frankcom House, Forester Road, Bath, United Kingdom, BA2 6RA

Secretary10 January 2017Active
Flat 14 Frankcom House, Forester Road, Bath, England, BA2 6RA

Director10 January 2017Active
Flat 14 Frankcom House, Forester Road, Bath, England, BA2 6RA

Director10 January 2017Active
11 Forester Road, Bathwick, Bath, United Kingdom, BA2 6QF

Director10 January 2017Active

People with Significant Control

Mr Jonathan Willis
Notified on:10 January 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:11 Forester Road, Bathwick, Bath, United Kingdom, BA2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Jason Keith Allen
Notified on:10 January 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Flat 14 Frankcom House, Forester Road, Bath, England, BA2 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Ingeborg Mary Allen
Notified on:10 January 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Flat 14 Frankcom House, Forester Road, Bath, England, BA2 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Address

Change registered office address company with date old address new address.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Capital

Capital allotment shares.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.