HEAVERS OF BRIDPORT LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5AD

Company number 04732585
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, EX13 5AD
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Change of share class name or designation; Resolutions RES13 ‐ Other company business 15/12/2016 RES10 ‐ Resolution of allotment of securities ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HEAVERS OF BRIDPORT LIMITED are www.heaversofbridport.co.uk, and www.heavers-of-bridport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Heavers of Bridport Limited is a Private Limited Company. The company registration number is 04732585. Heavers of Bridport Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Heavers of Bridport Limited is Timberly South Street Axminster Devon Ex13 5ad. . HEAVER, Luke William is a Director of the company. HEAVER, Malcolm Clive is a Director of the company. HEAVER, Ross Lewis is a Director of the company. Secretary HEAVER, Sarah Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HEAVER, George Frederick has been resigned. Director HEAVER, Joan Ada Doris has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Director
HEAVER, Luke William
Appointed Date: 10 August 2009
40 years old

Director
HEAVER, Malcolm Clive
Appointed Date: 13 April 2003
73 years old

Director
HEAVER, Ross Lewis
Appointed Date: 10 August 2009
44 years old

Resigned Directors

Secretary
HEAVER, Sarah Louise
Resigned: 23 July 2010
Appointed Date: 13 April 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

Director
HEAVER, George Frederick
Resigned: 12 June 2009
Appointed Date: 13 April 2003
99 years old

Director
HEAVER, Joan Ada Doris
Resigned: 07 August 2009
Appointed Date: 13 April 2003
97 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 April 2003
Appointed Date: 13 April 2003

HEAVERS OF BRIDPORT LIMITED Events

18 Jan 2017
Change of share class name or designation
17 Jan 2017
Resolutions
  • RES13 ‐ Other company business 15/12/2016
  • RES10 ‐ Resolution of allotment of securities

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Director's details changed for Mr Luke William Heaver on 12 October 2016
04 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 105

...
... and 52 more events
07 May 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
07 May 2003
Resolutions
  • ELRES ‐ Elective resolution

07 May 2003
Resolutions
  • ELRES ‐ Elective resolution

07 May 2003
Resolutions
  • ELRES ‐ Elective resolution

13 Apr 2003
Incorporation