HEARTLAND ENGINEERING LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Heartland Engineering Limited. The company was founded 10 years ago and was given the registration number 09502091. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 25610 - Treatment and coating of metals.
Company Information
Name | : | HEARTLAND ENGINEERING LIMITED |
---|
Company Number | : | 09502091 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 March 2015 |
---|
Industry Codes | : | - 25610 - Treatment and coating of metals
|
---|
Office Address & Contact
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Fgp Group Holdings Limited |
Notified on | : | 29 January 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
W17s Directors Limited |
Notified on | : | 29 January 2024 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
---|
Nature of control | : | - Significant influence or control
|
---|
Fgp Group Limited |
Notified on | : | 29 June 2020 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 20-22 Cumberland Drive, Cumberland Drive, Weymouth, England, DT4 9TB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ian Watkins |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1951 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 38, Furham Field, London, England, HA5 4DZ |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Dewi John Hitchcock |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 38, Furham Field, London, England, HA5 4DZ |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Peter John Schwabach |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 38, Furham Field, London, England, HA5 4DZ |
---|
Nature of control | : | - Significant influence or control
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)