About

Registered Number: 04436384
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Heartland House, Hidcote Avenue, Sutton Coldfield, B76 1SB

 

Having been setup in 2002, Heartlands Business Gifts Ltd are based in Sutton Coldfield. This company is registered for VAT in the UK. 1-10 people are employed by the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Elliot Francis 01 June 2007 - 1
SAMPSON, Christopher Julian 13 May 2002 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 07 August 2019
CS01 - N/A 25 July 2019
PSC04 - N/A 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH03 - Change of particulars for secretary 25 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.