UKBizDB.co.uk

HERITAGE MANUFACTURING LIMITED

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

This company is commonly known as Heritage Manufacturing Limited. The company was founded 38 years ago and was given the registration number 01985252. The firm's registered office is in CHEAM. You can find them at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HERITAGE MANUFACTURING LIMITED
Company Number:01985252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1986
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
587 Pawtucket Avenue, Pawtucket, Rhode Island 02860,

Secretary-Active
587 Pawtucket Avenue, Pawtucket, Rhode Island 02860,

Director-Active
587 Pawtucket Avenue, Pawtucket, United States, FOREIGN

Director-Active

People with Significant Control

Scarborough Faire Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1151, Main Street, Pawtucket, United States, 02860
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 (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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-03-13Accounts

Change account reference date company previous extended.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Accounts

Change account reference date company previous shortened.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Accounts

Change account reference date company previous shortened.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.