This company is commonly known as Heap & Partners Limited. The company was founded 100 years ago and was given the registration number 00196537. The firm's registered office is in BIRKENHEAD. You can find them at Canada Works, Corporation Road, Birkenhead, Wirral. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HEAP & PARTNERS LIMITED |
---|---|---|
Company Number | : | 00196537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1924 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada Works, Corporation Road, Birkenhead, Wirral, CH41 8FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canada Works, Corporation Road, Birkenhead, CH41 8FA | Director | 01 April 2011 | Active |
Ruloe House, Bag Lane, Crowton, CW8 2TW | Director | - | Active |
Swan Hill Court House, Swan Hill, Shrewsbury, SY1 1NP | Director | 01 April 2008 | Active |
Canada Works, Corporation Road, Birkenhead, CH41 8FA | Director | 01 April 2011 | Active |
Orchard Hey, 40 Saint George's Road, Wallasey, CH45 3NF | Secretary | 01 September 2002 | Active |
18 Oakridge Road, Spital, Wirral, CH62 2AS | Secretary | - | Active |
10 Kirby Close, West Kirby, CH48 2HB | Director | - | Active |
Roseneath Wetstone Lane, West Kirby, Wirral, CH48 7HG | Director | - | Active |
Coneys Chase, Barton Close Hoylake, Wirral, CH47 1JF | Director | - | Active |
Teal Holdings Limited | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Canada Works, Corporation Road, Birkenhead, England, CH41 8FA |
Nature of control | : |
|
Mr Andrew Keith Will | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Canada Works, Corporation Road, Birkenhead, CH41 8FA |
Nature of control | : |
|
Mrs Patricia Diane Duffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Canada Works, Corporation Road, Birkenhead, CH41 8FA |
Nature of control | : |
|
Mr David Paul Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Canada Works, Corporation Road, Birkenhead, CH41 8FA |
Nature of control | : |
|
Mr Karim Paul Nakhla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Canada Works, Corporation Road, Birkenhead, CH41 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type small. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.