UKBizDB.co.uk

HERITAGE ATTRACTIONS LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 88 Church Street, Liverpool, England, L1 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary07 May 2012Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Secretary28 August 2010Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director20 March 2000Active
5th Floor, 88 Church Street, Liverpool, England, L1 3HD

Director22 August 2002Active
286 Waterloo Quay, Waterloo Road, Liverpool, L3 0BS

Secretary11 December 2002Active
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW

Secretary22 March 2002Active
1st Floor Didsbury House, 748 Wilmslow Road, Didsbury, M20 2DW

Secretary01 April 1999Active
112 School Lane, Woolton, Liverpool, L25 7UD

Secretary31 January 2000Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Secretary16 September 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 March 1999Active
Heathfield Farm House, Heathfield Road, Freshwater, PO40 9SH

Director25 May 1999Active
The Summit, 23 Dawstone Road, Heswall, CH60 0BT

Director01 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 March 1999Active
Wern Bach Farm, Talybont, Bangor, LL57 3YE

Director31 January 2000Active
La Vignette, Rue De La Vignette Maufant, St Saviour, Channel Islands, JE2 7HY

Director25 May 1999Active
Suite 37, The Colonnades Albert Dock, Liverpool, L3 4AA

Director31 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Change person secretary company with change date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.