UKBizDB.co.uk

HEARTWOOD JOINERY AND ORANGERIES LIMITED

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

This company is commonly known as Heartwood Joinery And Orangeries Limited. The company was founded 5 years ago and was given the registration number 11539534. The firm's registered office is in REDDITCH. You can find them at Shawbank House, Shawbank Road, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEARTWOOD JOINERY AND ORANGERIES LIMITED
Company Number:11539534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shawbank House, Shawbank Road, Redditch, Worcestershire, England, B98 8YN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shawbank House, Shawbank Road, Lakeside, Redditch, United Kingdom, B98 8YN

Director06 April 2023Active
Unit 1, Lower Park Farm, Storrage Lane, Alvechurch, England, B48 7ER

Director01 April 2021Active
Unit 1, Lower Park Farm, Storrage Lane, Alvechurch, England, B48 7ER

Director09 March 2021Active
Shawbank House, Shawbank Road, Lakeside, Redditch, United Kingdom, B98 8YN

Director25 August 2020Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director28 August 2018Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director30 January 2019Active

People with Significant Control

Mr Mark Anthony Eric Simons
Notified on:09 March 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Lower Park Farm, Storrage Lane, Birmingham, United Kingdom, B48 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Thomas Brace
Notified on:25 August 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Shawbank House, Shawbank Road, Redditch, United Kingdom, B98 8YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:30 January 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acura Group Limited
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Chatchawan Chaisa-Ard
Notified on:28 August 2018
Status:Active
Date of birth:October 1979
Nationality:Thai
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-08Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Second filing notification of a person with significant control.

Download
2021-10-05Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2020-10-29Address

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

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.