Active
Company Information for HEARTLANDS TOPCO LIMITED
HEARTLANDS HOUSE, CRANFORD STREET, SMETHWICK, WEST MIDLANDS, B66 2TA,
|
Company Registration Number
10015417
Private Limited Company
Active |
Company Name | |
---|---|
HEARTLANDS TOPCO LIMITED | |
Legal Registered Office | |
HEARTLANDS HOUSE CRANFORD STREET SMETHWICK WEST MIDLANDS B66 2TA | |
Company Number | 10015417 | |
---|---|---|
Company ID Number | 10015417 | |
Date formed | 2016-02-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB440370820 |
Last Datalog update: | 2024-03-06 06:48:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AZHER MOHAMMED SHAREEF |
||
SALEEM JAVID SHAREEF |
||
TAHIR JAVED SHAREEF |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAND INTERIORS LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
OUR PLACE BILSTON LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
BUDGET CAR PARKS LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
INTELLIGENT STORAGE COVENTRY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
WE WANT ANY HOUSE (NATIONAL) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
A, T & S PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
AUTO, PLANT & VAN HIRE LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2016-09-20 | |
FOOD EVOLUTION LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
INNOVATION DEVELOPMENT CENTRE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
PROPERTY LINK SURVEYORS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
WORM GLORY LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2015-09-22 | |
WE WANT ANY HOUSE LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2016-04-19 | |
PROPERTY4CASH LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2017-01-17 | |
NATIONWIDE STORAGE LTD | Director | 2013-09-26 | CURRENT | 2006-02-14 | Liquidation | |
ADVANTAGE COMMUNITY ENTERPRISE C.I.C. | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
STORAGE 4 U NATIONAL LTD | Director | 2012-07-02 | CURRENT | 2012-01-09 | Liquidation | |
KING STORAGE LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2014-09-16 | |
HEARTLANDS FURNITURE (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
FAST TRACK INVESTMENTS (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
SPACE HIRE LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD | Director | 2009-09-23 | CURRENT | 1996-09-23 | Liquidation | |
FURNITURE CLEARANCE CENTRES LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
PROFESSIONAL INVESTMENTS LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
FAST-TRACK INVESTMENTS LTD | Director | 1996-10-01 | CURRENT | 1996-09-27 | Liquidation | |
PROPERTY LINK RECLAMATIONS LTD | Director | 1996-09-26 | CURRENT | 1996-09-23 | Liquidation | |
FURNITURE CLEARANCE CENTRES LIMITED | Director | 2016-06-10 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
A, T & S PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
SHAREEF PROPERTIES LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
HEARTLANDS FURNITURE (WHOLESALE) LIMITED | Director | 1999-06-14 | CURRENT | 1999-06-14 | Active | |
A, T & S PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM 88 Lower Tower Street Birmingham West Midlands B19 3NL England | ||
Director's details changed for Mr Tahir Javed Shareef on 2023-09-14 | ||
Director's details changed for Mr Saleem Javid Shareef on 2023-09-14 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR AZHER MOHAMMED SHAREEF | ||
Notification of Heartlands Holdings Limited as a person with significant control on 2023-05-30 | ||
CESSATION OF AZHER MOHAMMED SHAREEF AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SALEEM JAVID SHAREEF AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TAHIR JAVED SHAREEF AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100154170003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100154170004 | ||
REGISTERED OFFICE CHANGED ON 06/03/23 FROM Advantage Accountancy Ltd 109 Royal Arch Wharfside Street Birmingham B1 1RG United Kingdom | ||
Director's details changed for Mr Azher Mohammed Shareef on 2023-03-06 | ||
Director's details changed for Mr Saleem Javid Shareef on 2023-03-06 | ||
Director's details changed for Mr Tahir Javed Shareef on 2023-03-06 | ||
Change of details for Mr Azher Mohammed Shareef as a person with significant control on 2023-03-06 | ||
Change of details for Mr Saleem Javid Shareef as a person with significant control on 2023-03-06 | ||
Change of details for Mr Tahir Javed Shareef as a person with significant control on 2023-03-06 | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/18 FROM C/O Advantage Business Agency Ltd 39 Ludgate Hill Birmingham B3 1EH United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
LATEST SOC | 14/01/17 STATEMENT OF CAPITAL;GBP 402 | |
SH01 | 30/08/16 STATEMENT OF CAPITAL GBP 402 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100154170002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100154170001 | |
AP01 | DIRECTOR APPOINTED MR TAHIR SHAREEF | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 HEARTLANDS TOPCO LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HEARTLANDS TOPCO LIMITED are:
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. |