UKBizDB.co.uk

STREETS HEAVER COMPUTER SYSTEMS LIMITED

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

This company is commonly known as Streets Heaver Computer Systems Limited. The company was founded 38 years ago and was given the registration number 01999298. The firm's registered office is in LINCOLN. You can find them at The Point, Weaver Road, Lincoln, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:STREETS HEAVER COMPUTER SYSTEMS LIMITED
Company Number:01999298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Point, Weaver Road, Lincoln, LN6 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pantiles Rectory Road, Coleby, Lincoln, LN5 0AJ

Secretary31 May 2000Active
The Point, Weaver Road, Lincoln, LN6 3QN

Director04 March 2017Active
Pantiles Rectory Road, Coleby, Lincoln, LN5 0AJ

Director01 July 2006Active
Pantiles Rectory Road, Coleby, Lincoln, LN5 0AJ

Director-Active
Pantiles Rectory Road, Coleby, Lincoln, LN5 0AJ

Secretary01 May 1997Active
Vallum House, Church Lane, Lincoln, LN2 1QJ

Secretary-Active
7 Lee Road, Lincoln, LN2 4BJ

Director-Active
Tower House Lucy Tower Street, Lincoln, LN1 1XW

Director-Active
Vallum House, Church Lane, Lincoln, LN2 1QJ

Director-Active
Two Corners, Church Lane, Sudbrooke, LN2 2QH

Director-Active

People with Significant Control

Heaver Group Holdings Ltd
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:The Point, Weaver Road, Lincoln, England, LN6 3QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benedict James Heaver
Notified on:15 March 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:21, Linga Lane, Lincoln, England, LN5 9LD
Nature of control:
  • Significant influence or control
Mr Paul Malcolm Heaver
Notified on:07 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:The Point, Weaver Road, Lincoln, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Geraldine Heaver
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:The Point, Weaver Road, Lincoln, LN6 3QN
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Change of constitution

Statement of companys objects.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Change of constitution

Statement of companys objects.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-04-29Capital

Capital variation of rights attached to shares.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type small.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.