UKBizDB.co.uk

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 5 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 InformationRoleAppointedStatus
603 - 605, Cranbrook Road, Ilford, United Kingdom, IG2 6SU

Director20 March 2021Active
1, Fordwich Drive, Rochester, United Kingdom, ME2 3FA

Director29 January 2019Active
36, Annalee Road, South Ockendon, United Kingdom, RM15 5BY

Director29 January 2019Active

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 (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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.