Warning: file_put_contents(c/8360c13e804aa4de7af3df12bcbff019.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heartland Pact Limited, CO7 6UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEARTLAND PACT LIMITED

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

This company is commonly known as Heartland Pact Limited. The company was founded 4 years ago and was given the registration number 12436921. The firm's registered office is in COLCHESTER. You can find them at Vale House Flatford Lane, East Bergholt, Colchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEARTLAND PACT LIMITED
Company Number:12436921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Vale House Flatford Lane, East Bergholt, Colchester, England, CO7 6UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vale House, Flatford Lane, East Bergholt, Colchester, England, CO7 6UN

Director03 February 2020Active
Vale House, Flatford Lane, East Bergholt, Colchester, England, CO7 6UN

Director03 February 2020Active
Vale House, Flatford Lane, East Bergholt, Colchester, England, CO7 6UN

Director03 February 2020Active

People with Significant Control

Mr Nigel David Downton
Notified on:03 February 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Vale House, Flatford Lane, Colchester, England, CO7 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. David John Daniels
Notified on:03 February 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Vale House, Flatford Lane, Colchester, England, CO7 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark James Downton
Notified on:03 February 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Vale House, Flatford Lane, Colchester, England, CO7 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.