UKBizDB.co.uk

HEATHER BANK (PROCESS) LTD

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

This company is commonly known as Heather Bank (process) Ltd. The company was founded 11 years ago and was given the registration number 08182934. The firm's registered office is in MILNROW. You can find them at Corner House, 28 Huddersfield Road, Milnrow, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEATHER BANK (PROCESS) LTD
Company Number:08182934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, 28 Huddersfield Road, Milnrow, United Kingdom, OL16 3QF

Corporate Secretary11 February 2015Active
Heather Bank, Wall Hill Road, Dobcross, Oldham, United Kingdom, OL3 5BH

Director16 August 2012Active
Heather Bank, Wall Hill Road, Dobcross, Oldham, United Kingdom, OL3 5BH

Director16 August 2012Active
1-2, St. Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary16 August 2012Active
2, St Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary21 August 2014Active

People with Significant Control

John James Steward
Notified on:06 April 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Heather Bank, Wall Hill Road, Oldham, United Kingdom, OL3 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Irene Elizabeth Steward
Notified on:06 April 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Heather Bank, Wall Hill Road, Oldham, United Kingdom, OL3 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-28Dissolution

Dissolution application strike off company.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Persons with significant control

Second filing notification of a person with significant control.

Download
2018-07-20Persons with significant control

Second filing notification of a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Address

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

Download
2016-08-24Officers

Change corporate secretary company with change date.

Download
2016-08-19Officers

Change corporate secretary company with change date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Appoint corporate secretary company with name date.

Download
2015-02-11Address

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

Download
2015-02-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.