UKBizDB.co.uk

HEART OF ENGLAND DISTRIBUTION SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD

Secretary05 June 2018Active
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD

Director05 June 2018Active
5 Daly Avenue, Hampton Magna, CV35 8SE

Secretary06 September 2000Active
6 Hillside Road, Stratford Upon Avon, CV37 9EB

Secretary02 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 April 1992Active
6 Hillside Road, Stratford Upon Avon, CV37 9EB

Director02 April 1992Active
6 Hillside Road, Stratford Upon Avon, CV37 9EB

Director02 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 April 1992Active
98, Oxford Road, Banbury, OX16 9AW

Director11 December 2002Active
Zoar Chapel, The Terrace, Milton Under Wychwood, OX7 6LB

Director04 November 1996Active
C/O Streetwise Couriers Midlands Ltd, 2 Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TD

Director05 June 2018Active
2 Church Piece Cottages, Queens Street, Farthinghoe, NN13 5NY

Director04 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Address

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

Download
2020-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.