This company is commonly known as Heasman & Sadler Limited. The company was founded 22 years ago and was given the registration number 04439469. The firm's registered office is in BAMPTON. You can find them at Unit 1 Little Clanfield Estates Ltd, Mill Lane, Little Clanfield, Bampton, Oxfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HEASMAN & SADLER LIMITED |
---|---|---|
Company Number | : | 04439469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Little Clanfield Estates Ltd, Mill Lane, Little Clanfield, Bampton, Oxfordshire, England, OX18 2RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, Little Clanfield, Bampton, England, OX18 2RX | Director | 13 April 2018 | Active |
Mill House, Little Clanfield, Bampton, England, OX18 2RX | Director | 13 April 2018 | Active |
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP | Secretary | 16 May 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 May 2002 | Active |
10 Nichol Court, Nichol Court, Faringdon, England, SN7 7ES | Director | 13 April 2018 | Active |
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP | Director | 16 May 2002 | Active |
5 Maple Cottages, Canada Lane, Faringdon, SN7 8AP | Director | 16 May 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 May 2002 | Active |
Ms Jody Theyer | ||
Notified on | : | 05 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Mill House, Little Clanfield, Bampton, England, OX18 2RX |
Nature of control | : |
|
Ms Jody Stevens | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Little Clanfield, Bampton, England, OX18 2RX |
Nature of control | : |
|
Mr James Theyer | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill House, Little Clanfield, Bampton, England, OX18 2RX |
Nature of control | : |
|
Mrs Hazel Heasman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Maple Cottages, Canada Lane, Faringdon, England, SN7 8AP |
Nature of control | : |
|
Mr Jeffery John Heasman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Maple Cottages, Canada Lane, Faringdon, England, SN7 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-11-23 | Change of name | Certificate change of name company. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.