UKBizDB.co.uk

HERITAGE GATES & AUTOMATION LIMITED

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

This company is commonly known as Heritage Gates & Automation Limited. The company was founded 13 years ago and was given the registration number 07541175. The firm's registered office is in HAMPTON. You can find them at C/o Accord Accountants 191-193 High Street, Hampton Hill, Hampton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HERITAGE GATES & AUTOMATION LIMITED
Company Number:07541175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Accord Accountants 191-193 High Street, Hampton Hill, Hampton, England, TW12 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Louisa Court, Third Cross Road, Twickenham, England, TW2 5DX

Director01 January 2020Active
C/O Accord Accountants 191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL

Secretary18 November 2019Active
5 Louisa Court, Third Cross Road, Twickenham, England, TW2 5DX

Secretary17 August 2020Active
C/O Bats Accountancy & Secretarial Services, Denehurst, 4, Oakdene Road, Bookham, Leatherhead, England, KT23 3HE

Secretary24 February 2011Active
C/O Bats Accountancy & Secretarial Services, Denehurst, 4 Oakdene Road, Bookham, Leatherhead, England, KT23 3HE

Director24 February 2011Active
5 Louisa Court, Third Cross Road, Twickenham, England, TW2 5DX

Director18 November 2019Active

People with Significant Control

Mr Paul Roderick Glassup
Notified on:01 January 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5 Louisa Court, Third Cross Road, Twickenham, England, TW2 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Kenneth Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:C/O Accord Accountants 191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-07Address

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

Download
2020-01-07Address

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

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person secretary company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.