This company is commonly known as Heddleworth (amusements) Limited. The company was founded 43 years ago and was given the registration number 01515768. The firm's registered office is in SHIPSTON-ON-STOUR. You can find them at Unit 12 Shipston Business Village, Tilemans Lane, Shipston-on-stour, Warks. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | HEDDLEWORTH (AMUSEMENTS) LIMITED |
---|---|---|
Company Number | : | 01515768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1980 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Shipston Business Village, Tilemans Lane, Shipston-on-stour, Warks, England, CV36 4FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12 Shipston Business Village, Tilemans Lane, Shipston-On-Stour, England, CV36 4FF | Director | 01 February 2015 | Active |
35 Church View, Banbury, OX16 9NB | Secretary | - | Active |
35 Church View, Banbury, OX16 9NB | Secretary | 13 November 2004 | Active |
Park Corner House, Park Street, Fairford, GL7 4JL | Secretary | 18 August 2006 | Active |
35 Church View, Banbury, OX16 9NB | Director | - | Active |
35 Church View, Banbury, OX16 9NB | Director | - | Active |
Unit 11 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, OX7 5XL | Director | 22 November 2017 | Active |
Unit 11 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, OX7 5XL | Director | 01 February 2015 | Active |
Park Corner House, Park Street, Fairford, GL7 4JL | Director | 18 August 2006 | Active |
Park Corner House, Park Street, Fairford, GL7 4JL | Director | 18 June 2006 | Active |
Mr John Langham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 12 Shipston Business Village, Tilemans Lane, Shipston-On-Stour, England, CV36 4FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Accounts | Change account reference date company previous extended. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.