Warning: file_put_contents(c/4bdf9f6e99383fc6a1c57ed56ae0ab3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heritage Motoring Group Ltd, W1S 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERITAGE MOTORING GROUP LTD

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

This company is commonly known as Heritage Motoring Group Ltd. The company was founded 11 years ago and was given the registration number 08169023. The firm's registered office is in LONDON. You can find them at 35 Dover Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HERITAGE MOTORING GROUP LTD
Company Number:08169023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:35 Dover Street, London, United Kingdom, W1S 4NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Southern Avenue, Command Works, Bicester Heritage, Bicester, United Kingdom, OX27 8FY

Director06 August 2012Active
138, Southern Avenue, Command Works, Bicester Heritage, Bicester, United Kingdom, OX27 8FY

Director06 August 2012Active

People with Significant Control

Mr Patrick Robert Enrico Burke
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:138, Southern Avenue, Command Works, Bicester, United Kingdom, OX27 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tommaso Alfredo Teodoro De Vargas Machuca
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:138, Southern Avenue, Bicester, United Kingdom, OX27 8FY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-12Capital

Second filing capital allotment shares.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-03-06Address

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

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Resolution

Resolution.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Capital

Capital variation of rights attached to shares.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Capital

Capital name of class of shares.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.