This company is commonly known as Heritage Painting Limited. The company was founded 12 years ago and was given the registration number 07877317. The firm's registered office is in LYTHAM. You can find them at Forbes Watson Ltd The Old Bakery, Green Street, Lytham, Lancashire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | HERITAGE PAINTING LIMITED |
---|---|---|
Company Number | : | 07877317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forbes Watson Ltd The Old Bakery, Green Street, Lytham, Lancashire, FY8 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH | Director | 09 December 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 09 December 2011 | Active |
Mr Ian Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Suite 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Address | Change registered office address company with date old address new address. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Address | Change registered office address company with date old address new address. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-01 | Officers | Change person director company with change date. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.