HERITAGE U.K TRADING LTD

Armoury House Armoury Road Armoury House Armoury Road, Colchester, CO6 3JP, England
StatusACTIVE
Company No.11212495
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

HERITAGE U.K TRADING LTD is an active private limited company with number 11212495. It was incorporated 6 years, 3 months, 12 days ago, on 19 February 2018. The company address is Armoury House Armoury Road Armoury House Armoury Road, Colchester, CO6 3JP, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annette Pereira

Change date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Partner

Change date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom

New address: Armoury House Armoury Road West Bergholt Colchester CO6 3JP

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: 36 Manor Road Colchester CO3 3LX England

New address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE

Change date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-19

Psc name: Mr Neil Partner

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-19

Officer name: Miss Annette Pereira

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Annette Pereira

Change date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Partner

Change date: 2021-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annette Pereira

Change date: 2021-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-19

Officer name: Mr Neil Partner

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-19

Officer name: Mr Neil Partner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

New address: 36 Manor Road Colchester CO3 3LX

Old address: 36 Manor Road Colchester CO3 3LX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 36 Manor Road Colchester CO3 3LX

Change date: 2021-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF POTTERY WORKSHOPS FOUNDATION CIC

44 FOREST VIEW,FAIRWATER,CF5 3EL

Number:10925898
Status:ACTIVE
Category:Community Interest Company

DIRECT HOME DELIVERY LIMITED

BUILDING 68 DUNSFOLD PARK,CRANLEIGH,GU6 8TB

Number:04433889
Status:ACTIVE
Category:Private Limited Company

ENVIKO LTD

WILSON FIELD LTD THE MANOR,SHEFFIELD,S11 9PS

Number:05891504
Status:LIQUIDATION
Category:Private Limited Company

MASUCCI DWYER ENTERPRISES LIMITED

17 CLOVER AVENUE,BISHOP'S STORTFORD,CM23 4BW

Number:10784537
Status:ACTIVE
Category:Private Limited Company

SILVER ALAMO HOLDINGS LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:10822687
Status:ACTIVE
Category:Private Limited Company

TANTUS SOLUTIONS LIMITED

22 ELDON BUSINESS PARK,BEESTON,NG9 6DZ

Number:07553405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source