UKBizDB.co.uk

HEAVER TRADING CO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ash Grange Ash Road, Ash, Sevenoaks, Kent, TN15 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Crow Hill, Borough Green, Sevenoaks, United Kingdom, TN15 8HR

Secretary29 September 1998Active
Ash Grange, Ash Road, Ash, Sevenoaks, United Kingdom, TN15 7HJ

Director29 September 1998Active
Ash Grange, Ash Road Ash, Sevenoaks, TN15 7HJ

Director16 May 2007Active
3, Crow Hill, Borough Green, Sevenoaks, United Kingdom, TN15 8HR

Director29 September 1998Active
Wyngate, Whitepost Lane, Culverstone, England, DA13 0TH

Director20 February 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 1998Active
Ash Grange, Ash Road, Ash, Sevenoaks, United Kingdom, TN15 7HJ

Director25 November 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-13Capital

Capital name of class of shares.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.