UKBizDB.co.uk

THE HEATHFIELD SCREENPRINTING COMPANY LIMITED

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

This company is commonly known as The Heathfield Screenprinting Company Limited. The company was founded 28 years ago and was given the registration number 03075400. The firm's registered office is in BEXHILL ON SEA. You can find them at Unit 3, Burnside Mews, London Road, Bexhill On Sea, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE HEATHFIELD SCREENPRINTING COMPANY LIMITED
Company Number:03075400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 3, Burnside Mews, London Road, Bexhill On Sea, TN39 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Great Pitchers, Halstead Road, Earls Colne, Colchester, United Kingdom, CO6 2GP

Corporate Secretary31 July 2016Active
23, Haslam Crescent, Bexhill-On-Sea, England, TN40 2QH

Director01 March 2018Active
23, Haslam Crescent, Bexhill-On-Sea, England, TN40 2QH

Director31 July 2016Active
23, Haslam Crescent, Bexhill-On-Sea, England, TN40 2QH

Director05 February 2016Active
Flat 3, 16 Albert Road, Bexhill O S, TN40 1DG

Secretary06 January 2006Active
Hillside, Canadia Road, Battle, TN33 0LR

Secretary03 July 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 July 1995Active
1, Wychurst Gardens, Bexhill-On-Sea, TN40 2EP

Director03 July 1995Active
Hillside, Canadia Road, Battle, TN33 0LR

Director03 July 1995Active

People with Significant Control

Mr Rhett Thompson
Notified on:01 August 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:23, Haslam Crescent, Bexhill-On-Sea, England, TN40 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Charles Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Unit 3, Bexhill On Sea, TN39 3LE
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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-08-30Officers

Change corporate secretary company with change date.

Download
2016-08-30Officers

Termination secretary company with name termination date.

Download
2016-08-30Officers

Appoint corporate secretary company with name date.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.