UKBizDB.co.uk

HERITAGE DEMOLITION LTD

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

This company is commonly known as Heritage Demolition Ltd. The company was founded 5 years ago and was given the registration number 11710725. The firm's registered office is in SWINDON. You can find them at Regus House Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERITAGE DEMOLITION LTD
Company Number:11710725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Regus House Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Exmouth Street, Birkenhead, England, CH41 4NG

Director08 July 2020Active
Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6QR

Director02 April 2019Active
Regus House, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6QR

Director04 December 2018Active

People with Significant Control

Mr Anthony John Bilbao
Notified on:07 July 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:40, Exmouth Street, Birkenhead, England, CH41 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil John Christopher
Notified on:28 March 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Regus House, Windmill Hill Business Park, Swindon, England, SN5 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Lee James
Notified on:04 December 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Regus House, Windmill Hill Business Park, Swindon, England, SN5 6QR
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

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

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-19Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.