This company is commonly known as Heath Design & Construction Limited. The company was founded 33 years ago and was given the registration number 02538345. The firm's registered office is in SWINDON. You can find them at 2 Charnwood Court, Newport Street, Swindon, Wiltshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HEATH DESIGN & CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02538345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Charnwood Court, Newport Street, Swindon, Wiltshire, SN1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Devizes Road, Swindon, England, SN1 4BG | Secretary | 02 June 2010 | Active |
29, Devizes Road, Swindon, England, SN1 4BG | Director | 01 April 1999 | Active |
31 Pillowell Drive, Gloucester, GL1 3NA | Secretary | 01 August 1995 | Active |
31 Pillowell Drive, Gloucester, GL1 3NA | Secretary | - | Active |
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ | Secretary | 31 May 2000 | Active |
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ | Secretary | 29 November 1994 | Active |
2 Milton Terrace, 18 Milton Road, Swindon, SN1 5JE | Director | 04 July 2002 | Active |
31 Pillowell Drive, Gloucester, GL1 3NA | Director | - | Active |
38 Colebrook Road, Swindon, SN3 4EA | Director | - | Active |
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ | Director | 01 August 1995 | Active |
21 Campden Road, Swindon, SN3 1DB | Director | - | Active |
17 Fairholme Way, Swindon, SN2 6JZ | Director | 27 March 1995 | Active |
Mr Jeremy Richard Kemble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | 2 Charnwood Court, Swindon, SN1 3DX |
Nature of control | : |
|
Mr Jason George Johns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Devizes Road, Swindon, England, SN1 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Capital | Capital return purchase own shares. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Capital | Capital return purchase own shares. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.