HERITAGE ALUMINIUM LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Heritage Aluminium Limited. The company was founded 6 years ago and was given the registration number 11794306. The firm's registered office is in ILFORD. You can find them at 603 - 605 Cranbrook Road, , Ilford, Essex. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Company Information
| Name | : | HERITAGE ALUMINIUM LIMITED |
|---|
| Company Number | : | 11794306 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 29 January 2019 |
|---|
| End of financial year | : | 31 January 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 25120 - Manufacture of doors and windows of metal
|
|---|
Office Address & Contact
| Registered Address | : | 603 - 605 Cranbrook Road, Ilford, Essex, United Kingdom, IG2 6SU |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 603 - 605, Cranbrook Road, Ilford, United Kingdom, IG2 6SU | Director | 20 March 2021 | Active |
| 1, Fordwich Drive, Rochester, United Kingdom, ME2 3FA | Director | 29 January 2019 | Active |
| 36, Annalee Road, South Ockendon, United Kingdom, RM15 5BY | Director | 29 January 2019 | Active |
People with Significant Control
| Mrs Rebecca Cause |
| Notified on | : | 23 November 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1968 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 603 - 605, Cranbrook Road, Ilford, United Kingdom, IG2 6SU |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as firm
|
|---|
| Mr Andrew Roy Cause |
| Notified on | : | 29 January 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1962 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 1, Fordwich Drive, Rochester, United Kingdom, ME2 3FA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Ownership of shares 75 to 100 percent as firm
- Voting rights 75 to 100 percent
- Voting rights 75 to 100 percent as firm
- Right to appoint and remove directors
- Right to appoint and remove directors as firm
|
|---|
| Jamie Fairman |
| Notified on | : | 29 January 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1983 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 36, Annalee Road, South Ockendon, United Kingdom, RM15 5BY |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)