This company is commonly known as Heartbeat Manufacturing Co. (redditch) Limited(the). The company was founded 47 years ago and was given the registration number 01282568. The firm's registered office is in WORCESTERSHIRE. You can find them at Arthur Street, Redditch, Worcestershire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) |
---|---|---|
Company Number | : | 01282568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arthur Street, Redditch, Worcestershire, B98 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 18 August 2022 | Active |
Bld 11c, Spirit Aerosystems Tarbolton Road, Monkton, Prestwick, Scotland, KA9 2RR | Corporate Director | 12 March 2021 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Secretary | - | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 01 October 2014 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 12 March 2021 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 01 July 2008 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | - | Active |
67, Arthur Street, Redditch, United Kingdom, B98 8JY | Director | 10 September 2020 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 26 November 1996 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 02 August 2004 | Active |
61 Mason Road, Headless Cross, Redditch, B97 5DT | Director | 02 January 2001 | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | - | Active |
Arthur Street, Redditch, Worcestershire, B98 8JY | Director | 01 October 2014 | Active |
Heartbeat Group Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Wallace Mcdowall Limited Bld 11c, Spirit Aerosystems, Tarbolton Road, Prestwick, Scotland, KA9 2RR |
Nature of control | : |
|
David Walter Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Arthur Street, Worcestershire, B98 8JY |
Nature of control | : |
|
Mr Charles Walter Stubbings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Arthur Street, Worcestershire, B98 8JY |
Nature of control | : |
|
Mr James Victor Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | English |
Address | : | Arthur Street, Worcestershire, B98 8JY |
Nature of control | : |
|
Patricia Mary Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Arthur Street, Worcestershire, B98 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint corporate director company with name date. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.