This company is commonly known as Heritage Attractions Limited. The company was founded 25 years ago and was given the registration number 03741747. The firm's registered office is in LIVERPOOL. You can find them at 5th Floor, 88 Church Street, Liverpool, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | HERITAGE ATTRACTIONS LIMITED |
---|---|---|
Company Number | : | 03741747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Secretary | 07 May 2012 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Secretary | 28 August 2010 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Director | 20 March 2000 | Active |
5th Floor, 88 Church Street, Liverpool, England, L1 3HD | Director | 22 August 2002 | Active |
286 Waterloo Quay, Waterloo Road, Liverpool, L3 0BS | Secretary | 11 December 2002 | Active |
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW | Secretary | 22 March 2002 | Active |
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW | Secretary | 01 April 1999 | Active |
112 School Lane, Woolton, Liverpool, L25 7UD | Secretary | 31 January 2000 | Active |
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA | Secretary | 16 September 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 March 1999 | Active |
Heathfield Farm House, Heathfield Road, Freshwater, PO40 9SH | Director | 25 May 1999 | Active |
The Summit, 23 Dawstone Road, Heswall, CH60 0BT | Director | 01 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 March 1999 | Active |
Wern Bach Farm, Talybont, Bangor, LL57 3YE | Director | 31 January 2000 | Active |
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY | Director | 25 May 1999 | Active |
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA | Director | 31 January 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 March 1999 | Active |
Heritage Great Britain Plc | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 88 Church Street, 5th Floor, Liverpool, United Kingdom, L1 3HD |
Nature of control | : |
|
Mr Allan James Leech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
Nature of control | : |
|
Mr Peter Miles Johnson-Treherne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 88 Church Street, Liverpool, England, L1 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Change person secretary company with change date. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.