About

Registered Number: 04777005
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 7b Ringles Business Park, Grigg Lane, Headcorn, Kent, TN27 9LY,

 

Headcorn Heating Ltd was founded on 27 May 2003 and are based in Headcorn. The companies directors are listed as Grant Ross, Emma Louise, Grant, Andrew Stephen, Grant-ross, Emma Louise. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Andrew Stephen 27 May 2003 - 1
GRANT-ROSS, Emma Louise 14 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT ROSS, Emma Louise 27 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 May 2020
CH03 - Change of particulars for secretary 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AP01 - Appointment of director 15 May 2020
MR04 - N/A 27 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 02 October 2017
CH03 - Change of particulars for secretary 25 July 2017
CS01 - N/A 30 May 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 31 August 2016
CH01 - Change of particulars for director 30 August 2016
CH03 - Change of particulars for secretary 30 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 29 May 2015
SH08 - Notice of name or other designation of class of shares 19 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 12 September 2012
CH03 - Change of particulars for secretary 03 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 28 May 2009
395 - Particulars of a mortgage or charge 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2011 Fully Satisfied

N/A

Debenture 05 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.