This company is commonly known as Heritage Works Buildings Preservation Trust Limited. The company was founded 28 years ago and was given the registration number 03139324. The firm's registered office is in MANCHESTER. You can find them at Gregs Building, 1 Booth Street, Manchester, Greater Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HERITAGE WORKS BUILDINGS PRESERVATION TRUST LIMITED |
---|---|---|
Company Number | : | 03139324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gregs Building, 1 Booth Street, Manchester, Greater Manchester, M2 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horwich House, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Secretary | 21 December 2020 | Active |
Brooklands 63 Norley Road, Cuddington, Northwich, CW8 2LA | Director | 14 November 2007 | Active |
Govan Cottage, 18 Marsh, Pudsey, LS28 7NR | Director | 14 November 2007 | Active |
137 Lily Hill Street, Whitefield, Manchester, M45 7SN | Director | 26 January 2000 | Active |
Horwich House, Eccles Road, Whaley Bridge, High Peak, England, SK23 7EW | Director | 18 November 2009 | Active |
7 Little Parkfield Road, Liverpool, L17 8UD | Director | 30 July 1997 | Active |
4 Watledge Bank, Nailsworth, Stroud, GL6 0AY | Secretary | 19 December 1995 | Active |
3, Warwick Drive, Hale, Altrincham, United Kingdom, WA15 9EA | Secretary | 01 March 2010 | Active |
14 Bocking Lane, Beauchief, Sheffield, S8 7BH | Director | 01 December 1998 | Active |
10 Gladstone Grove, Stockport, SK4 4DA | Director | 27 October 1999 | Active |
4 Watledge Bank, Nailsworth, Stroud, GL6 0AY | Director | 27 September 2000 | Active |
26 Winton Road, Bowdon, Altrincham, WA14 2PB | Director | 19 December 1995 | Active |
Osborne House West 13 Fulwood Park, Liverpool, L17 5AD | Director | 14 November 2007 | Active |
3, Warwick Drive, Hale, Altrincham, United Kingdom, WA15 9EA | Director | 20 January 2010 | Active |
24 Gordon Street, Gorton, Manchester, M18 8SL | Director | 25 August 1999 | Active |
24 Gordon Street, Gorton, Manchester, M18 8SL | Director | 08 November 1996 | Active |
13 Bredbury Green, Romiley, Stockport, SK6 3DN | Director | 01 June 1996 | Active |
61, Bloom Street, Manchester, United Kingdom, M1 3LY | Director | 20 January 2010 | Active |
21 Burton Road, Withington, Manchester, M20 3GD | Director | 19 January 1997 | Active |
Hawksview, Division Lane, Blackpool, FY4 5EA | Director | 24 October 2001 | Active |
4 Eversley Road, Didsbury, Manchester, M20 2FL | Director | 19 December 1995 | Active |
6 Dean Road, Handforth, Wilmslow, SK9 3AF | Director | 30 September 1998 | Active |
27 Wood Lane, Altrincham, WA15 7QG | Director | 07 March 2001 | Active |
4 Nab Lane, Bollington, Macclesfield, SK10 5RA | Director | 29 October 1997 | Active |
39 Grasmere Road, Frodsham, Warrington, WA6 7LJ | Director | 14 November 2007 | Active |
27 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH | Director | 29 October 1997 | Active |
19 Gibsons Road, Stockport, SK4 4JX | Director | 30 July 1997 | Active |
William Stones Barn, Blackburn Road, Bolton, BL1 7LH | Director | 19 December 1995 | Active |
1 Millwright Close, Marsden, HD7 6EQ | Director | 27 February 2002 | Active |
Nearchos, 9 Rock Park, Birkenhead, CH42 1PJ | Director | 27 October 1999 | Active |
4 Temple Square, Cheetham Hill, Manchester, M8 8UP | Director | 25 August 1999 | Active |
2 Bradford Road, Miles Platting, Manchester, M40 7EZ | Director | 19 December 1995 | Active |
Bushells Cottage Mill Lane, Goosnargh, Preston, PR3 2BJ | Director | 19 December 1995 | Active |
3 Land Lane, Wilmslow, Stockport, SK9 1DG | Director | 28 April 2004 | Active |
104 Nicolas Road, Manchester, M21 9LT | Director | 07 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person secretary company with name date. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.