UKBizDB.co.uk

HEARTWOOD DESIGNS LTD

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

This company is commonly known as Heartwood Designs Ltd. The company was founded 15 years ago and was given the registration number 06810531. The firm's registered office is in GLOUCESTER. You can find them at 113a Hucclecote Road, , Gloucester, . This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:HEARTWOOD DESIGNS LTD
Company Number:06810531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels

Office Address & Contact

Registered Address:113a Hucclecote Road, Gloucester, England, GL3 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4e, Delta Drive, Tewkesbury, England, GL20 8HB

Director15 March 2019Active
63a, Chosen Way, Hucclecote, Gloucester, England, GL3 3BU

Director04 April 2019Active
69, Richmond Avenue, Prestwich, M25 0LW

Director05 February 2009Active
Timber Barn, Hucclecote Road, Gloucester, GL3 3TS

Director08 February 2009Active
Timber Barn, Hucclecote Road, Gloucester, United Kingdom, GL3 3TS

Director08 February 2009Active

People with Significant Control

Mr Daniel Hopkin
Notified on:04 April 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:63a, Chosen Way, Gloucester, England, GL3 3BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lucy Hopkin
Notified on:04 April 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:63a, Chosen Way, Gloucester, England, GL3 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Willats
Notified on:01 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:1, Abbey Street, Witney, OX29 4TB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Address

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

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Address

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

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.