UKBizDB.co.uk

HEADLAND AMENITY LIMITED

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

This company is commonly known as Headland Amenity Limited. The company was founded 30 years ago and was given the registration number 02876705. The firm's registered office is in ROYSTON. You can find them at 1-3 Jarman Way, Orchard Road, Royston, Hertfordshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:HEADLAND AMENITY LIMITED
Company Number:02876705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:1-3 Jarman Way, Orchard Road, Royston, Hertfordshire, England, SG8 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0

Corporate Secretary21 May 2021Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director30 June 2016Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director30 June 2016Active
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0

Director01 April 2021Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director30 June 2016Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Secretary12 September 2002Active
Stable Cottage Fowlmere Road, Heydon, Royston, SG8 8PU

Secretary01 December 1993Active
1 King Edward Road, Chatham, ME4 6EA

Secretary01 December 1993Active
4 Chequers Way, Palmers Green, London, N13 6DA

Director01 December 1993Active
Wassicks Farm, Haughley, Stowmarket, IP14 3NP

Director01 December 1993Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director20 October 1998Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director12 September 2002Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director30 June 2016Active
Stable Cottage Fowlmere Road, Heydon, Royston, SG8 8PU

Director01 December 1993Active
1-3, Jarman Way, Orchard Road, Royston, England, SG8 5HW

Director12 September 2002Active
The Laurels 5 Aston Gardens, Aston Rowant, Watlington, OX49 5SY

Director12 September 2002Active

People with Significant Control

Provantis Amenity Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 - 3, Jarman Way, Royston, England, SG8 5HW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Officers

Appoint corporate secretary company with name date.

Download
2021-05-31Officers

Termination secretary company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.