HEITZ HOLDINGS LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » NR19 1PX

Company number 04692689
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 1 TAVERN LANE, DEREHAM, NORFOLK, NR19 1PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of HEITZ HOLDINGS LIMITED are www.heitzholdings.co.uk, and www.heitz-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Heitz Holdings Limited is a Private Limited Company. The company registration number is 04692689. Heitz Holdings Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Heitz Holdings Limited is 1 Tavern Lane Dereham Norfolk Nr19 1px. . ASHFIELD, David is a Secretary of the company. ASHFIELD, David is a Director of the company. CROSS, Trevor Raymond is a Director of the company. THOMAS, Anthony David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ASHFIELD, David
Appointed Date: 11 March 2003

Director
ASHFIELD, David
Appointed Date: 11 March 2003
58 years old

Director
CROSS, Trevor Raymond
Appointed Date: 11 March 2003
64 years old

Director
THOMAS, Anthony David
Appointed Date: 11 March 2003
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr David Ashfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony David Thomas
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Raymond Cross
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEITZ HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 32 more events
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed;new director appointed
11 Mar 2003
Secretary resigned
11 Mar 2003
Director resigned
11 Mar 2003
Incorporation

HEITZ HOLDINGS LIMITED Charges

9 May 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…