UKBizDB.co.uk

HERITAGE COMMERCIAL FINANCE LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 The Old Foundry, Cowgate Welton, Brough, North Humberside, HU15 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB

Secretary11 February 2009Active
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB

Director06 April 2012Active
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB

Director-Active
1, The Old Foundry, Cowgate Welton, Brough, England, HU15 1NB

Director27 January 2004Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Resolution

Resolution.

Download
2018-09-05Capital

Capital allotment shares.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Change person director company with change date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.