N A HEATH CONTRACTING LIMITED
WOODMANSEY PAVEWAY CONSTRUCTION LIMITED FIVESPACE LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0TB

Company number 03516064
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address UNIT 23 TOKENSPIRE BUSINESS PARK, HULL ROAD, WOODMANSEY, BEVERLEY, HU17 0TB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Satisfaction of charge 035160640003 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of N A HEATH CONTRACTING LIMITED are www.naheathcontracting.co.uk, and www.n-a-heath-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Hessle Rail Station is 8 miles; to Ferriby Rail Station is 9 miles; to Barrow Haven Rail Station is 9.3 miles; to Barton-on-Humber Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N A Heath Contracting Limited is a Private Limited Company. The company registration number is 03516064. N A Heath Contracting Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of N A Heath Contracting Limited is Unit 23 Tokenspire Business Park Hull Road Woodmansey Beverley Hu17 0tb. . HEATH, Neil is a Secretary of the company. HEATH, Louis Elliot is a Director of the company. HEATH, Neil is a Director of the company. Secretary HEATH, Jacqueline Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Kevin has been resigned. Director BROWN, Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HEATH, Neil
Appointed Date: 31 October 2002

Director
HEATH, Louis Elliot
Appointed Date: 08 September 2015
30 years old

Director
HEATH, Neil
Appointed Date: 16 March 1998
60 years old

Resigned Directors

Secretary
HEATH, Jacqueline Anne
Resigned: 31 October 2002
Appointed Date: 16 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1998
Appointed Date: 24 February 1998

Director
BROWN, Kevin
Resigned: 04 February 2013
Appointed Date: 16 August 2011
62 years old

Director
BROWN, Kevin
Resigned: 10 November 2010
Appointed Date: 16 March 1998
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Mr Neil Heath
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

N A HEATH CONTRACTING LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
04 Oct 2016
Satisfaction of charge 035160640003 in full
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2016
Registration of charge 035160640007, created on 9 September 2016
10 Sep 2016
Registration of charge 035160640008, created on 9 September 2016
...
... and 66 more events
16 Apr 1998
Secretary resigned
16 Apr 1998
New director appointed
16 Apr 1998
New secretary appointed
16 Apr 1998
Registered office changed on 16/04/98 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1998
Incorporation

N A HEATH CONTRACTING LIMITED Charges

9 September 2016
Charge code 0351 6064 0008
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 16 hamilton walk beverley…
9 September 2016
Charge code 0351 6064 0007
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 lockwood drive beverley…
12 May 2016
Charge code 0351 6064 0006
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: N/A…
1 March 2016
Charge code 0351 6064 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 March 2016
Charge code 0351 6064 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 lockwood drive, beverley t/no YEA8544…
26 April 2013
Charge code 0351 6064 0003
Delivered: 15 May 2013
Status: Satisfied on 4 October 2016
Persons entitled: Bank of China (UK) Limited
Description: 16 hamilton walk beverley. Notification of addition to or…
21 January 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 21 March 2016
Persons entitled: Bank of China (UK) Limited
Description: 8 lockwood drive beverley t/no. YEA4365 by way of fixed and…
17 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 2 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…