Company Information for HERITAGE INSTALLATIONS LTD
PROACCOUNTS UK TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, UNIT M228, TOOTING, LONDON, SW17 9SH,
|
Company Registration Number
04800373
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HERITAGE INSTALLATIONS LTD | ||||
Legal Registered Office | ||||
PROACCOUNTS UK TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD, UNIT M228 TOOTING LONDON SW17 9SH Other companies in SM5 | ||||
Previous Names | ||||
|
Company Number | 04800373 | |
---|---|---|
Company ID Number | 04800373 | |
Date formed | 2003-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 25/10/2013 | |
Return next due | 23/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:28:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERITAGE INSTALLATIONS INC | California | Unknown | ||
Heritage Installations LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JANE WRIGHT |
||
DAVID JAMES WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE JOSEPH STEVENS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY DOUBLE GLAZING LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr. David James Wright on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM 196 Shaftesbury Road Carshalton Surrey SM5 1HL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/12 FROM Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom | |
AP03 | Appointment of Mrs Tracey Jane Wright as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WAYNE STEVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/11 FROM Trident Business Centre 89 Bickersteth Road Unit M228 Tooting London SW17 9SH United Kingdom | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/11 FROM 786 London Road Thornton Heath Surrey CR7 6DF | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 15/06/10 TO 30/06/10 | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WRIGHT / 16/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE JOSEPH STEVENS / 16/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 196 SHAFTSBURY ROAD CARSHALTON SURREY SM5 1HT | |
AA | 15/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 15/06/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | 15/06/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/06/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HERITAGE WINDOWS & CONSTRUCTION LTD. CERTIFICATE ISSUED ON 15/09/06 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLOBAL WINDOWS & CONSTRUCTION LT D CERTIFICATE ISSUED ON 16/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/06/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 15/06/04 | |
88(2)R | AD 17/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2013-11-19 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERITAGE INSTALLATIONS LTD
HERITAGE INSTALLATIONS LTD owns 9 domain names.
doubleglazinghorsham.co.uk bifoldingdoorslondon.co.uk schucobi-foldingdoors.co.uk schucoconservatorieslondon.co.uk schucoconservatoriessurrey.co.uk schucoconservatoriessussex.co.uk schucoslidingdoorslondon.co.uk schucoslidingdoorssurrey.co.uk schucoslidingdoorssussex.co.uk
The top companies supplying to UK government with the same SIC code (43341 - Painting) as HERITAGE INSTALLATIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HERITAGE INSTALLATIONS LTD | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HERITAGE INSTALLATIONS LTD | Event Date | 2013-11-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HERITAGE INSTALLATIONS LTD | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |