HEATHFIELD ENTERPRISES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 8AA

Company number 00353763
Status Active
Incorporation Date 8 June 1939
Company Type Private Limited Company
Address HEATHFIELD NURSERIES, FLANCHFORD ROAD, REIGATE, SURREY, RH2 8AA
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HEATHFIELD ENTERPRISES LIMITED are www.heathfieldenterprises.co.uk, and www.heathfield-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and five months. Heathfield Enterprises Limited is a Private Limited Company. The company registration number is 00353763. Heathfield Enterprises Limited has been working since 08 June 1939. The present status of the company is Active. The registered address of Heathfield Enterprises Limited is Heathfield Nurseries Flanchford Road Reigate Surrey Rh2 8aa. The company`s financial liabilities are £141.81k. It is £12.99k against last year. The cash in hand is £0k. It is £-3.7k against last year. And the total assets are £33.58k, which is £-7.68k against last year. ORAM, Peter George is a Secretary of the company. ORAM, Mark Andrew is a Director of the company. ORAM, Peter George is a Director of the company. Secretary ORAM, Paul Anthony has been resigned. Director ORAM, Paul Anthony has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


heathfield enterprises Key Finiance

LIABILITIES £141.81k
+10%
CASH £0k
-100%
TOTAL ASSETS £33.58k
-19%
All Financial Figures

Current Directors

Secretary
ORAM, Peter George
Appointed Date: 01 July 2006

Director
ORAM, Mark Andrew

61 years old

Director
ORAM, Peter George

99 years old

Resigned Directors

Secretary
ORAM, Paul Anthony
Resigned: 01 July 2006

Director
ORAM, Paul Anthony
Resigned: 01 July 2006
70 years old

Persons With Significant Control

Mr Peter George Oram
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Oram
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HEATHFIELD ENTERPRISES LIMITED Events

30 Nov 2016
Confirmation statement made on 18 September 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Jan 2016
Compulsory strike-off action has been discontinued
04 Jan 2016
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500

15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 69 more events
10 Aug 1987
Return made up to 17/06/87; full list of members

10 Jul 1986
Accounts for a small company made up to 30 June 1985

10 Jul 1986
Accounts for a small company made up to 30 June 1985
11 Jun 1986
Return made up to 21/05/86; full list of members

07 Nov 1979
Accounts made up to 30 June 1978

HEATHFIELD ENTERPRISES LIMITED Charges

16 February 1968
14TH feb 1968 land registry charge.
Delivered: 5 March 1968
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 126 parish lane, penge, S.E. 20.