This company is commonly known as Heart Of England Distribution Services Limited. The company was founded 32 years ago and was given the registration number 02703298. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HEART OF ENGLAND DISTRIBUTION SERVICES LIMITED |
---|---|---|
Company Number | : | 02703298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD | Secretary | 05 June 2018 | Active |
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD | Director | 05 June 2018 | Active |
5 Daly Avenue, Hampton Magna, CV35 8SE | Secretary | 06 September 2000 | Active |
6 Hillside Road, Stratford Upon Avon, CV37 9EB | Secretary | 02 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 April 1992 | Active |
6 Hillside Road, Stratford Upon Avon, CV37 9EB | Director | 02 April 1992 | Active |
6 Hillside Road, Stratford Upon Avon, CV37 9EB | Director | 02 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 April 1992 | Active |
98, Oxford Road, Banbury, OX16 9AW | Director | 11 December 2002 | Active |
Zoar Chapel, The Terrace, Milton Under Wychwood, OX7 6LB | Director | 04 November 1996 | Active |
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD | Director | 05 June 2018 | Active |
2 Church Piece Cottages, Queens Street, Farthinghoe, NN13 5NY | Director | 04 November 1996 | Active |
Cleaver Logistics Limited | ||
Notified on | : | 05 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Mr David Augustus Hopkins | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 & 6, Mead Park, Banbury, England, OX16 4RY |
Nature of control | : |
|
Mrs Suzanne Doreen Merrell | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 & 6, Mead Park, Banbury, England, OX16 4RY |
Nature of control | : |
|
Peter Robert Tucker | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 & 6, Mead Park, Banbury, England, OX16 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.