UKBizDB.co.uk

COULSON HERON ASSOCIATES LIMITED

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

This company is commonly known as Coulson Heron Associates Limited. The company was founded 48 years ago and was given the registration number 01239073. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COULSON HERON ASSOCIATES LIMITED
Company Number:01239073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1975
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
730 Eyremount Drive, West Vancouver, Canada,

Director26 January 2007Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Secretary22 January 1999Active
16 Goldcrest Drive, Uckfield, TN22 5QG

Secretary18 May 2001Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary01 October 1996Active
8 Brickyard Close, Balsall Common, CV7 7EN

Secretary26 January 2007Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Secretary-Active
9 Sadbury Close, Worle, Weston Super Mare, BS22 0QP

Director02 March 1992Active
Vantage Point, 208 Henwick Road, Worcester, WR2 5PF

Director22 January 1999Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Director22 January 1999Active
Hollybank, 32 Birches Lane, Kenilworth, CV8 2AD

Director30 January 1998Active
Larch Cottage 39 Bagley Wood Road, Kennington, Oxford, OX1 5LY

Director-Active
The Ash Grove, 91 Bretby Lane, Burton On Trent, DE15 0QP

Director-Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director01 April 1998Active
16 Dallington Park Road, Northampton, NN5 7AA

Director-Active
Hawling Manor, Hawling, Cheltenham, GL54 5TA

Director-Active
Saracens Yard, Rogers Lane, Ettrington, Stratford Upon Avon, CV37 3TA

Director13 December 2001Active
Stonelea Cottage 24 Whiston Road, Cogenhoe, Northampton, NN7 1NL

Director09 September 1992Active
32 St Peters Avenue, Kettering, NN16 0HA

Director-Active
25 Jordan Road, Sutton Coldfield, B75 5AB

Director-Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Director-Active
26 Grange Road, Geddington, Kettering, NN14 1AL

Director-Active
1 Town Farm Close, Thame, Oxford, OX9 2DA

Director29 November 2000Active

People with Significant Control

Mr James Douglas Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:Canadian
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ
Nature of control:
  • Significant influence or control
Redsky It (Crick) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type dormant.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Address

Move registers to sail company with new address.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Termination secretary company with name termination date.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.