UKBizDB.co.uk

HEYFORD CONTRACTING LIMITED

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

This company is commonly known as Heyford Contracting Limited. The company was founded 31 years ago and was given the registration number 02810058. The firm's registered office is in BIRMINGHAM. You can find them at Chantry House High Street, Coleshill, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEYFORD CONTRACTING LIMITED
Company Number:02810058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chantry House High Street, Coleshill, Birmingham, England, B46 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Director18 November 2004Active
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Director18 November 2004Active
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Director27 February 2018Active
1 Bassett Street, London, NW5 4PG

Secretary17 August 1995Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary16 April 1993Active
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Secretary18 November 2004Active
20 Lannoy Road, London, SE9 2BN

Secretary15 November 1997Active
52 Blackhorse Road, Walthamstow, London, E17 7BE

Secretary09 December 1996Active
19 Mallinson Road, London, SW11 1BW

Secretary15 July 1993Active
Millstone Cottage South Lane, Bardon Hill, Coalville, LE67 1TG

Secretary02 September 1999Active
Corner Cottage, Fulbrook Lane Lower Fulbrook, Warwick, CV35 8AS

Secretary24 December 2001Active
First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

Director17 October 2014Active
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, LE67 2AA

Director15 July 1993Active
Chantry House, High Street, Coleshill, Birmingham, England, B46 3BP

Director21 October 2015Active
37a Churton Street, Pimlico, London, SW1V 2LT

Director22 August 1995Active
50 Stratton Street, London, W1X 5FL

Nominee Director16 April 1993Active
46 Belsize Avenue, London, NW2 4AE

Director15 July 1993Active

People with Significant Control

Heyford Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 3800 Parkside, Parkside, Birmingham, England, B37 7YG
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 (6 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
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Address

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

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Officers

Termination director company with name termination date.

Download
2015-10-21Officers

Appoint person director company with name date.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.