This company is commonly known as Heatherose Limited. The company was founded 54 years ago and was given the registration number 00964988. The firm's registered office is in SLEAFORD. You can find them at Northgate House, Northgate, Sleaford, Lincolnshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | HEATHEROSE LIMITED |
---|---|---|
Company Number | : | 00964988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northgate House, Northgate, Sleaford, Lincolnshire, NG34 7BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Secretary | 09 March 2007 | Active |
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 31 October 2012 | Active |
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 31 October 2012 | Active |
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 09 March 2007 | Active |
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 22 June 2023 | Active |
2 Bonington Road, Mapperley, NG3 5JR | Secretary | 02 February 2004 | Active |
8 Kennedy Walk, Balderton, Newark, NG24 3PJ | Secretary | - | Active |
Northgate House, Northgate, Sleaford, England, NG34 7BZ | Director | 31 October 2012 | Active |
Thonock Markham Road, Tuxford, Newark, NG22 0NP | Director | - | Active |
59 Clarks Lane, Newark, NG24 2EF | Director | 09 March 2007 | Active |
2 Bonington Road, Mapperley, NG3 5JR | Director | 02 February 2004 | Active |
Heatherdown, 15a Church Street, Collingham, Newark, NG23 7LH | Director | 02 February 2004 | Active |
8 Kennedy Walk, Balderton, Newark, NG24 3PJ | Director | - | Active |
Opus Property (Lincoln) Ltd | ||
Notified on | : | 19 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Gateway Court, Dankerwood Road, Lincoln, England, LN6 9UL |
Nature of control | : |
|
Mr Paul Alan Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Northgate House, Northgate, Sleaford, NG34 7BZ |
Nature of control | : |
|
Mr John Stephen Richmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Northgate House, Northgate, Sleaford, NG34 7BZ |
Nature of control | : |
|
Mrs Julie Anne Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Northgate House, Northgate, Sleaford, NG34 7BZ |
Nature of control | : |
|
Mr John Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Northgate House, Northgate, Sleaford, NG34 7BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Change person director company with change date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person secretary company with change date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.