UKBizDB.co.uk

HEATHCORD LIMITED

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

This company is commonly known as Heathcord Limited. The company was founded 17 years ago and was given the registration number 06173475. The firm's registered office is in NORFOLK. You can find them at 23 London Road, Downham Market, Norfolk, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HEATHCORD LIMITED
Company Number:06173475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:23 London Road, Downham Market, Norfolk, PE38 9BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Jays, Mill Road Barnham Broom, Norwich, NR9 4DE

Secretary24 March 2009Active
The Jays, Mill Road, Barnham Broom, Norwich, England, NR9 4DE

Director06 August 2014Active
The Jays, Mill Road Barnham Broom, Norwich, NR9 4DE

Director24 March 2009Active
The Jays, Mill Road Barnham Broom, Norwich, NR9 4DE

Secretary02 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary20 March 2007Active
The Jays, Mill Road Barnham Broom, Norwich, NR9 4DE

Director02 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director20 March 2007Active

People with Significant Control

Anthony Purell
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:The Jays, Mill Road, Norwich, England, NR9 4DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mandy Angela Purell
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:The Jays, Mill Road, Norwich, England, NR9 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-12Dissolution

Dissolution application strike off company.

Download
2022-08-08Resolution

Resolution.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Officers

Appoint person director company with name.

Download
2014-08-21Officers

Appoint person director company with name date.

Download
2014-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.