This company is commonly known as Heritage Commercial Finance Limited. The company was founded 51 years ago and was given the registration number 01054019. The firm's registered office is in BROUGH. You can find them at 1 The Old Foundry, Cowgate Welton, Brough, North Humberside. This company's SIC code is 64910 - Financial leasing.
Name | : | HERITAGE COMMERCIAL FINANCE LIMITED |
---|---|---|
Company Number | : | 01054019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1972 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Foundry, Cowgate Welton, Brough, North Humberside, HU15 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB | Secretary | 11 February 2009 | Active |
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB | Director | 06 April 2012 | Active |
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB | Director | - | Active |
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB | Director | 27 January 2004 | Active |
1, Ferriby High Road, North Ferriby, Hull, HU14 3LD | Secretary | - | Active |
Mayland 49 Lowfield Road, Anlaby, Hull, HU10 7BS | Director | - | Active |
Mayland 49 Lowfield Road, Anlaby, Hull, HU10 7BS | Director | - | Active |
Grange Farm, Kemp Road Swanland, North Ferriby, HU14 3LZ | Director | - | Active |
Mrs Allison Jayne Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Old Foundry, Brough, England, HU15 1NB |
Nature of control | : |
|
Mrs Margaret Ann Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, The Old Foundry, Brough, United Kingdom, HU15 1NB |
Nature of control | : |
|
Mr Mark Anthony Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Old Foundry, Brough, England, HU15 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-09-05 | Capital | Capital allotment shares. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Change person director company with change date. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.