This company is commonly known as Heaver Trading Co Limited. The company was founded 25 years ago and was given the registration number 03640040. The firm's registered office is in SEVENOAKS. You can find them at Ash Grange Ash Road, Ash, Sevenoaks, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HEAVER TRADING CO LIMITED |
---|---|---|
Company Number | : | 03640040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ash Grange Ash Road, Ash, Sevenoaks, Kent, TN15 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Crow Hill, Borough Green, Sevenoaks, United Kingdom, TN15 8HR | Secretary | 29 September 1998 | Active |
Ash Grange, Ash Road, Ash, Sevenoaks, United Kingdom, TN15 7HJ | Director | 29 September 1998 | Active |
Ash Grange, Ash Road Ash, Sevenoaks, TN15 7HJ | Director | 16 May 2007 | Active |
3, Crow Hill, Borough Green, Sevenoaks, United Kingdom, TN15 8HR | Director | 29 September 1998 | Active |
Wyngate, Whitepost Lane, Culverstone, England, DA13 0TH | Director | 20 February 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 September 1998 | Active |
Ash Grange, Ash Road, Ash, Sevenoaks, United Kingdom, TN15 7HJ | Director | 25 November 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 September 1998 | Active |
Mrs Margaret Ellis | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ash Grange, Ash Road, Sevenoaks, England, TN15 7HJ |
Nature of control | : |
|
Mrs Katie Jayne Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Crow Hill, Borough Green, Sevenoaks, United Kingdom, TN15 8HR |
Nature of control | : |
|
Mr Colin John Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ash Grange, Ash Road, Ash, Sevenaoks, United Kingdom, TN15 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2020-01-13 | Capital | Capital name of class of shares. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.