UKBizDB.co.uk

THE HERITAGE NETWORK LIMITED

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

This company is commonly known as The Heritage Network Limited. The company was founded 26 years ago and was given the registration number 03508110. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE HERITAGE NETWORK LIMITED
Company Number:03508110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Furmston Court, Icknield Way, Letchworth Garden City, SG6 1UJ

Secretary19 March 1998Active
11, Furmston Court, Icknield Way, Letchworth Garden City, SG6 1UJ

Director19 March 1998Active
11, Furmston Court, Icknield Way, Letchworth Garden City, SG6 1UJ

Director19 March 1998Active
Wynnels, Nuthampstead, Royston, SG8 8LS

Secretary14 February 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 February 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 February 1998Active
Wynnels Little Cokenach, Nuthampstead, Royston, SG8 8LS

Director14 February 1998Active
Wynnels, Nuthampstead, Royston, SG8 8LS

Director14 February 1998Active

People with Significant Control

Ms Helen Margaret Ashworth
Notified on:11 February 2017
Status:Active
Date of birth:March 1955
Nationality:British
Address:11, Furmston Court, Letchworth Garden City, SG6 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jeremy Hillelson
Notified on:11 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:11, Furmston Court, Letchworth Garden City, SG6 1UJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Capital

Capital allotment shares.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.