HERITAGE STONE (UK) LIMITED
CHESTER

Hellopages » Flintshire » Flintshire » CH4 8SB

Company number 04927863
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 7 KETLAN COURT, RIVER LANE, SALTNEY, CHESTER, CH4 8SB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HERITAGE STONE (UK) LIMITED are www.heritagestoneuk.co.uk, and www.heritage-stone-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Heritage Stone Uk Limited is a Private Limited Company. The company registration number is 04927863. Heritage Stone Uk Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Heritage Stone Uk Limited is 7 Ketlan Court River Lane Saltney Chester Ch4 8sb. The company`s financial liabilities are £6.71k. It is £-1.66k against last year. And the total assets are £70.51k, which is £-14.02k against last year. MURRAY, Dawn Anne is a Secretary of the company. BRERETON, Matthew Philip is a Director of the company. MURRAY, Dawn Anne is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


heritage stone (uk) Key Finiance

LIABILITIES £6.71k
-20%
CASH n/a
TOTAL ASSETS £70.51k
-17%
All Financial Figures

Current Directors

Secretary
MURRAY, Dawn Anne
Appointed Date: 09 October 2003

Director
BRERETON, Matthew Philip
Appointed Date: 09 October 2003
45 years old

Director
MURRAY, Dawn Anne
Appointed Date: 09 October 2003
57 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Dawn Anne Murray
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Philip Brereton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE STONE (UK) LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 January 2016
24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

19 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 30 more events
03 Nov 2003
New secretary appointed;new director appointed
03 Nov 2003
New director appointed
03 Nov 2003
Secretary resigned
03 Nov 2003
Director resigned
09 Oct 2003
Incorporation

HERITAGE STONE (UK) LIMITED Charges

2 February 2006
Deed of deposit
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Ketlan Developments Limited
Description: £1,875.
19 August 2004
Debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Rent deposit deed
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Ketlan Developments Limited
Description: The deposit account.