Company number 02538345
Status Active
Incorporation Date 10 September 1990
Company Type Private Limited Company
Address 2 CHARNWOOD COURT, NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Jason George Johns on 25 August 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of HEATH DESIGN & CONSTRUCTION LIMITED are www.heathdesignconstruction.co.uk, and www.heath-design-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Heath Design Construction Limited is a Private Limited Company.
The company registration number is 02538345. Heath Design Construction Limited has been working since 10 September 1990.
The present status of the company is Active. The registered address of Heath Design Construction Limited is 2 Charnwood Court Newport Street Swindon Wiltshire Sn1 3dx. . JOHNS, Sharon is a Secretary of the company. JOHNS, Jason George is a Director of the company. KEMBLE, Jeremy Richard is a Director of the company. Secretary GIBB, William John has been resigned. Secretary GIBB, William John has been resigned. Secretary KEMBLE, Jeremy Richard has been resigned. Secretary KEMBLE, Jeremy Richard has been resigned. Director BYRNE, Anthony Michael has been resigned. Director GIBB, William John has been resigned. Director KELLY, Robert John has been resigned. Director MORRIS, Barry Reginald has been resigned. Director SAVILLE, Christopher Norman has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jason George Johns
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jeremy Richard Kemble
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HEATH DESIGN & CONSTRUCTION LIMITED Events
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Director's details changed for Mr Jason George Johns on 25 August 2016
19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
...
... and 100 more events
15 Oct 1990
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
15 Oct 1990
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
15 Oct 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Oct 1990
Registered office changed on 15/10/90 from: 2 baches street london N1 6UB
22 February 2013
Legal charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 25 & 27 bath road swindon t/n WT209247…
24 November 2009
Legal charge
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 18 coate lane, swindon, wiltshire and other assets.
11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 30 st margarets mead marlborough t/no…
7 March 2006
Legal charge
Delivered: 16 March 2006
Status: Satisfied
on 4 October 2006
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 263 cricklade road swindon t/nos wt…
10 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 345 ferndale road…
24 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 clifton street old town swindon wiltshire t/no WT81953…
3 January 2002
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 156 cricklade road swindon wiltshire. By way of fixed…
16 April 1993
Mortgage debenture
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1992
Legal mortgage
Delivered: 6 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 54 william street, swindon, wiltshire and proceeds of…
31 July 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 30 April 1993
Persons entitled: W.J. Gibb
Description: 4 albion street, swindon, wiltshire.