HERITAGE FENCING (CONTRACTORS) LTD
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1BB

Company number 04689585
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address 1 TAPE STREET, CHEADLE, STOKE ON TRENT, ST10 1BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of HERITAGE FENCING (CONTRACTORS) LTD are www.heritagefencingcontractors.co.uk, and www.heritage-fencing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Longton Rail Station is 6.2 miles; to Uttoxeter Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Fencing Contractors Ltd is a Private Limited Company. The company registration number is 04689585. Heritage Fencing Contractors Ltd has been working since 06 March 2003. The present status of the company is Active. The registered address of Heritage Fencing Contractors Ltd is 1 Tape Street Cheadle Stoke On Trent St10 1bb. . BOOTH, Sarah is a Secretary of the company. FAULKNER, Philip Antony is a Director of the company. Secretary FAULKNER, Alice has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOOTH, Sarah
Appointed Date: 02 February 2004

Director
FAULKNER, Philip Antony
Appointed Date: 10 March 2003
50 years old

Resigned Directors

Secretary
FAULKNER, Alice
Resigned: 01 February 2004
Appointed Date: 10 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 2003
Appointed Date: 06 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Mr Philip Antony Faulkner
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

HERITAGE FENCING (CONTRACTORS) LTD Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Aug 2016
Total exemption full accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1

...
... and 29 more events
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
14 Mar 2003
New director appointed
14 Mar 2003
New secretary appointed
06 Mar 2003
Incorporation