About

Registered Number: 03593461
Date of Incorporation: 06/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O EASIBIND INTERNATIONAL LTD, Mbm House Adams Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SW

 

Having been setup in 1998, Heanor Gate Association Ltd have registered office in Heanor, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Colebrook, David Arthur, Colebrook, David Arthur, Murney, Martyn Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEBROOK, David Arthur 06 July 1998 01 May 2014 1
MURNEY, Martyn Thomas 09 September 1999 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
COLEBROOK, David Arthur 08 January 2007 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 28 April 2015
TM01 - Termination of appointment of director 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 24 April 2013
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 21 July 1999
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.