UKBizDB.co.uk

HEVECO UK LTD

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

This company is commonly known as Heveco Uk Ltd. The company was founded 9 years ago and was given the registration number 09367825. The firm's registered office is in PINNER. You can find them at Jon Avol 204 Field End Road, Eastcote, Pinner, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEVECO UK LTD
Company Number:09367825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 December 2014
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Jon Avol 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukes Hill Grange, Bracknell Road, Bagshot, United Kingdom, GU195HT

Director29 December 2014Active
Dukes Hill Grange, Bracknell Road, Bagshot, United Kingdom, GU19 5HT

Director29 December 2014Active
Dukes Hill Grange, Bracknell Road, Bagshot, United Kingdom, GU195HT

Director29 December 2014Active

People with Significant Control

Mr Amar Singh Mehli
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Jon Avol 204, Field End Road, Pinner, HA5 1RD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-04-26Gazette

Gazette filings brought up to date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-05Gazette

Gazette filings brought up to date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-31Accounts

Accounts with accounts type dormant.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Accounts

Change account reference date company current shortened.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Capital

Capital allotment shares.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2014-12-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.