About

Registered Number: 03789369
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: Heartlands House, Cranford Street, Smethwick, B66 2TA,

 

Heartlands Furniture (Wholesale) Ltd was registered on 14 June 1999. Heartlands Furniture (Wholesale) Ltd has 4 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAREEF, Saleem Javid 14 June 1999 - 1
SHAREEF, Tahir 14 June 1999 - 1
SHAREEF, Azher Mohammed 16 August 2016 30 September 2017 1
SHAREEF, Mohammed 14 June 1999 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 23 June 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 25 February 2018
AD01 - Change of registered office address 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 09 July 2017
PSC02 - N/A 09 July 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
MR04 - N/A 23 March 2017
RESOLUTIONS - N/A 27 September 2016
SH06 - Notice of cancellation of shares 27 September 2016
SH03 - Return of purchase of own shares 27 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 26 August 2016
MR01 - N/A 26 August 2016
AP01 - Appointment of director 17 August 2016
MR01 - N/A 15 August 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 03 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
363s - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
363a - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 25 July 2005
395 - Particulars of a mortgage or charge 24 May 2005
AA - Annual Accounts 04 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 08 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 07 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 03 July 2000
225 - Change of Accounting Reference Date 30 May 2000
395 - Particulars of a mortgage or charge 21 December 1999
287 - Change in situation or address of Registered Office 13 July 1999
225 - Change of Accounting Reference Date 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Outstanding

N/A

A registered charge 22 August 2016 Outstanding

N/A

A registered charge 17 August 2016 Fully Satisfied

N/A

A registered charge 17 August 2016 Fully Satisfied

N/A

A registered charge 17 August 2016 Fully Satisfied

N/A

A registered charge 17 August 2016 Fully Satisfied

N/A

A registered charge 02 August 2016 Outstanding

N/A

Legal charge 26 January 2009 Fully Satisfied

N/A

Legal charge 06 November 2008 Fully Satisfied

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Fixed and floating charge 05 July 2005 Fully Satisfied

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.