UKBizDB.co.uk

HEMING ROAD INDUSTRIAL LIMITED

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

This company is commonly known as Heming Road Industrial Limited. The company was founded 35 years ago and was given the registration number 02362617. The firm's registered office is in UTTOXETER. You can find them at 14a Market Place, , Uttoxeter, Staffordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEMING ROAD INDUSTRIAL LIMITED
Company Number:02362617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14a Market Place, Uttoxeter, Staffordshire, ST14 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greensleeves, Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Secretary31 December 2006Active
139 Berkeley Road, Shirley, Solihull, B90 2HU

Director-Active
14a, Market Place, Uttoxeter, ST14 8HP

Director31 December 2006Active
14a, Market Place, Uttoxeter, ST14 8HP

Director13 September 2019Active
41, Foxlydiate Lane, Redditch, England, B97 5PB

Director31 December 2006Active
Greensleeves, Edgioake Lane, Astwood Bank, Redditch, B96 6BG

Director31 December 2006Active
125 Silver Street, Kings Norton, Birmingham, B38 0EB

Director31 December 2006Active
Masefield, Elm Drive Oversley Green, Alcester, B49 6PJ

Director31 December 2006Active
63, Wishaw Close, Greenlands, Redditch, B98 7RQ

Director-Active
14a, Market Place, Uttoxeter, ST14 8HP

Director23 January 2015Active
57, Millfield Road, Bromsgrove, B61 7BT

Director10 April 2014Active
10, Burcot Avenue, Bromsgrove, B60 1AG

Director10 April 2014Active
5, Staple Flat, Lickey End, Bromsgrove, England, B60 1HD

Director26 August 2015Active
48 Kinnersley, Worcester, WR8 9JR

Secretary-Active
2 Highfield Road, Headless Cross, Redditch, B97 5EH

Director-Active
26 Oakham Close, Oakenshaw South, Redditch, B98 7YG

Director-Active
250-256, Tiverton Road, Selly Oak, Birmingham, England, B29 6BU

Director01 August 2012Active
14a, Market Place, Uttoxeter, ST14 8HP

Director20 August 2019Active
144 Studley Road, Redditch, B98 7HP

Director31 December 2006Active
Brookside, 57 Evesham Street, Alcester, B49 5DR

Director-Active
14a, Market Place, Uttoxeter, ST14 8HP

Director09 December 2016Active
63, Cranham Close, Redditch, England, B97 5AZ

Director31 December 2006Active
52 Bromsgrove Road, Redditch, B97 4RJ

Director-Active
15 Didcot Close, Hunt End, Redditch, B97 5UP

Director-Active
Little Orchard 14 Pitchers Hill, Wickhamford, Evesham, WR11 7RT

Director09 August 1996Active
115 Woodthorpe Road, Kings Heath, Birmingham, B14 6EG

Director-Active
63 Rock Hill, Bromsgrove, B61 7LN

Director-Active
1149 Evesham Road, Astwood Bank, Redditch, B96 6EE

Director-Active
7 Martin Close, Stratford Upon Avon, CV37 6SF

Director31 December 2006Active
16 The Crescent Colwall, Malvern, WR13 6QN

Director-Active
Flat 6 Oldbury Road, Rowley Regis, Warley, B65 0JN

Director-Active
35 The Common, Earlswood, Solihull, B94 5SL

Director-Active
135 Feckenham Road, Redditch, B97 5AG

Director31 December 2006Active
90 Station Road, Studley, B80 7JS

Director-Active
Riverside Cottage, Broom, B50 4HD

Director31 December 2006Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.