UKBizDB.co.uk

HEARTSEASE TELEVISION CENTRE LIMITED

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

This company is commonly known as Heartsease Television Centre Limited. The company was founded 93 years ago and was given the registration number 00252349. The firm's registered office is in NORWICH. You can find them at 54 Thorpe Road, , Norwich, Norfolk. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:HEARTSEASE TELEVISION CENTRE LIMITED
Company Number:00252349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1930
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:54 Thorpe Road, Norwich, Norfolk, England, NR1 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3e, Abbey Farm Commercial Park, Southwell Road, Horsham St. Faith, Norwich, England, NR10 3JU

Director24 November 2017Active
66 Chapel Lane, Felthorpe, Norwich, NR10 4DN

Secretary-Active
5 Valley Side Road, Norwich, NR1 4LD

Secretary24 July 1992Active
1, Church Farm Barns, Brandiston, Norwich, United Kingdom, NR10 4PJ

Secretary16 March 1996Active
1, Church Farm Barns, Brandiston, Norwich, United Kingdom, NR10 4PJ

Director-Active
Woodpecker Cottage Chapel Lane, Felthorpe, Norwich, NR10 4DN

Director-Active
1, Church Farm Barns, Brandiston, Norwich, England, NR10 4PJ

Director06 April 2016Active

People with Significant Control

Mr Stuart Charles Hall
Notified on:24 November 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Unit 3e, Abbey Farm Commercial Park, Norwich, England, NR10 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:1, Church Farm Barns, Norwich, England, NR10 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Address

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

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Elect to keep the secretaries register information on the public register.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.