About

Registered Number: 04689114
Date of Incorporation: 06/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

Heatherside Sheet Metal Ltd was founded on 06 March 2003 and are based in Essex, it's status is listed as "Active". The companies directors are listed as Baker, Mark Robert, Hay, Lee, Taylor, Raymond Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mark Robert 07 March 2003 - 1
HAY, Lee 07 March 2003 29 July 2016 1
TAYLOR, Raymond Alan 07 March 2003 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 26 March 2019
PSC04 - N/A 18 March 2019
AP04 - Appointment of corporate secretary 15 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
AA - Annual Accounts 21 February 2018
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 January 2017
TM02 - Termination of appointment of secretary 06 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 11 January 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 20 May 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 26 June 2008
RESOLUTIONS - N/A 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 25 March 2004
225 - Change of Accounting Reference Date 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.