This company is commonly known as W.l. Heard & Sons Limited. The company was founded 25 years ago and was given the registration number 03666639. The firm's registered office is in BIDEFORD. You can find them at Ford Hill Garage, Hartland, Bideford, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | W.L. HEARD & SONS LIMITED |
---|---|---|
Company Number | : | 03666639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ford Hill Garage, Hartland, Bideford, Devon, England, EX39 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Fore Street, Hartland, Bideford, EX39 6BD | Director | 12 November 1998 | Active |
6 Fore Street, Hartland, Bideford, EX39 6AB | Director | 12 November 1998 | Active |
30 Old Market Drive, Woolsery, Bideford, EX39 5QF | Secretary | 12 November 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 November 1998 | Active |
61 Fore Street, Hartland, Bideford, EX39 6BD | Director | 12 November 1998 | Active |
25 Fore Street, Hartland, Bideford, EX39 6BD | Director | 31 March 2002 | Active |
25 Fore Street, Hartland, Bideford, EX39 6BE | Director | 12 November 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-20 | Dissolution | Dissolution application strike off company. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.