UKBizDB.co.uk

HEATHERS MINI MARKET LTD

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

This company is commonly known as Heathers Mini Market Ltd. The company was founded 4 years ago and was given the registration number 12626139. The firm's registered office is in LONDON. You can find them at 5 Chigwell Road, , London, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:HEATHERS MINI MARKET LTD
Company Number:12626139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:5 Chigwell Road, London, United Kingdom, E18 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fobbing Farm Shop, Gables Farm, High Rd, Fobbing, United Kingdom, SS17 9HT

Director01 February 2021Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director27 May 2020Active

People with Significant Control

Mr Andrew William Cowan
Notified on:20 September 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:5, Chigwell Road, London, United Kingdom, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Richard Fowler
Notified on:20 September 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Chigwell Road, London, United Kingdom, E18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Stephen Simmons
Notified on:15 June 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:First Floor Stella House, Luckyn Lane, Basildon, England, SS16 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Charles Heather
Notified on:27 May 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-08-21Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.