UKBizDB.co.uk

HEATH DESIGN & CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2 Charnwood Court, Newport Street, Swindon, Wiltshire, SN1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Devizes Road, Swindon, England, SN1 4BG

Secretary02 June 2010Active
29, Devizes Road, Swindon, England, SN1 4BG

Director01 April 1999Active
31 Pillowell Drive, Gloucester, GL1 3NA

Secretary01 August 1995Active
31 Pillowell Drive, Gloucester, GL1 3NA

Secretary-Active
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ

Secretary31 May 2000Active
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ

Secretary29 November 1994Active
2 Milton Terrace, 18 Milton Road, Swindon, SN1 5JE

Director04 July 2002Active
31 Pillowell Drive, Gloucester, GL1 3NA

Director-Active
38 Colebrook Road, Swindon, SN3 4EA

Director-Active
Windshot, Overtown Hill Wroughton, Swindon, SN4 0SQ

Director01 August 1995Active
21 Campden Road, Swindon, SN3 1DB

Director-Active
17 Fairholme Way, Swindon, SN2 6JZ

Director27 March 1995Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Address

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

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Capital

Capital return purchase own shares.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Capital

Capital return purchase own shares.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.