UKBizDB.co.uk

HEATHROW SERVICE CENTRE LIMITED

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

This company is commonly known as Heathrow Service Centre Limited. The company was founded 13 years ago and was given the registration number 07315039. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEATHROW SERVICE CENTRE LIMITED
Company Number:07315039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 2010
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:81 Station Road, Marlow, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Director11 May 2015Active
Sterling House, 177-181 Farnham Road, Slough, United Kingdom, SL1 4XP

Director14 July 2010Active
Sterling House, 177-181 Farnham Road, Slough, United Kingdom, SL1 4XP

Director14 July 2010Active
Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Director23 March 2015Active
C/O Tax Matters Llp, Priory House, 45-51a High Street, Reigate, United Kingdom, RH2 9AE

Director07 March 2011Active

People with Significant Control

Mr Mark Churchward
Notified on:25 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Little Cote, The Warren, Mayfield, England, TN20 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Paul Gardner
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Unit A1, Tectonic Place, Maidenhead, United Kingdom, SL6 2YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Patrick Ambrose
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Unit A1, Tectonic Place, Maidenhead, United Kingdom, SL6 2YE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-23Address

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

Download
2021-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-22Address

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

Download
2017-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-20Resolution

Resolution.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-11-25Dissolution

Dissolved compulsory strike off suspended.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Address

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

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.