UKBizDB.co.uk

HERITAGE 165 LTD

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

This company is commonly known as Heritage 165 Ltd. The company was founded 51 years ago and was given the registration number 01059510. The firm's registered office is in . You can find them at 165 Warwick Road, Coventry, , . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:HERITAGE 165 LTD
Company Number:01059510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:165 Warwick Road, Coventry, CV3 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 Warwick Road, Coventry, CV3 6AU

Secretary08 October 2018Active
165 Warwick Road, Coventry, CV3 6AU

Director05 December 2017Active
165 Warwick Road, Coventry, CV3 6AU

Director05 December 2017Active
165, Warwick Road, Coventry, United Kingdom, CV3 6AU

Director28 October 2022Active
165 Warwick Road, Coventry, CV3 6AU

Director15 June 2018Active
14 Bigbury Close, Coventry, CV3 5AJ

Secretary06 December 2007Active
48, Wimborne Drive, Walsgrave, Coventry, England, CV2 2HZ

Secretary19 February 2010Active
Cherrytrees 3 Bates Road, Earlsdon, Coventry, CV5 6AW

Secretary28 September 1992Active
28 Mantilla Drive, Coventry, CV3 6NH

Secretary-Active
48, Wimborne Drive, Coventry, England, CV2 2HZ

Secretary08 September 2013Active
14 Bigbury Close, Coventry, CV3 5AJ

Director19 November 2005Active
Cambria Woodloes Lane, Guys Cliffe, Warwick, CV34 5YL

Director19 November 2005Active
Ash Tree Farm Ashby Lane, Bitteswell, Lutterworth, LE17 4SQ

Director15 December 2000Active
24, Stoneleigh Avenue, Earlsdon, Coventry, CV5 6BZ

Director19 January 2010Active
51 Regency House Newbold Terrace, Leamington Spa, CV32 4HD

Director11 May 1994Active
35 Mountbatten Avenue, Kenilworth, CV8 2PY

Director01 April 2004Active
The Stone House Church Lane, Leek Wootton, Warwick, CV35 7QZ

Director-Active
Woodlands House, Hareway Lane, Barford, CV35 8DD

Director-Active
165 Warwick Road, Coventry, CV3 6AU

Director20 October 2014Active
Captains Cottage, The Green, Long Lawford, Rugby, CV23 9BL

Director15 December 2009Active
14 Kenilworth Court, Asthill Croft, Coventry, CV3 6HZ

Director28 September 1992Active
Willow Bend 67 Armorial Road, Styvechale, Coventry, CV3 6GH

Director-Active
Cherrytrees 3 Bates Road, Earlsdon, Coventry, CV5 6AW

Director-Active
9 Highland Road, Kenilworth, CV8 2EU

Director23 September 1991Active
28 Mantilla Drive, Coventry, CV3 6NH

Director-Active
49 Moreall Meadows, Gibbet Hill, Coventry, CV4 7HL

Director01 May 2004Active
The Old Manor, Manor Road, Kenilworth, CV8 2GJ

Director-Active
5 Gardenia Drive, Allesley, Coventry, CV5 9BN

Director23 September 1991Active
92 Kenilworth Road, Coventry, CV4 7AH

Director29 April 2002Active
165 Warwick Road, Coventry, CV3 6AU

Director08 September 2013Active
Field View, Lower Eastern Green Lane, Coventry, CV5 7DT

Director26 July 2007Active
165 Warwick Road, Coventry, CV3 6AU

Director20 October 2014Active
2 The Elms, Leek Wootton, Warwick, CV35 7RR

Director11 May 1994Active
45, Coombe Drive, Binley Woods, Coventry, England, CV3 2QU

Director08 September 2013Active
165 Warwick Road, Coventry, CV3 6AU

Director09 September 2013Active

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

Company Filing History

DateCategoryDescription
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Address

Move registers to registered office company with new address.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Address

Move registers to registered office company with new address.

Download
2018-11-01Address

Move registers to registered office company with new address.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.