About

Registered Number: 04447594
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Priory Road, Tonbridge, Kent, TN9 2AF

 

Heathfield & Company Lighting Ltd was established in 2002, it's status at Companies House is "Active". This organisation has one director listed as Stone, Geoffrey Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Geoffrey Peter 31 May 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 June 2014
CERTNM - Change of name certificate 08 April 2014
RESOLUTIONS - N/A 28 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 09 March 2007
225 - Change of Accounting Reference Date 22 February 2007
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 10 March 2004
CERTNM - Change of name certificate 08 March 2004
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
225 - Change of Accounting Reference Date 18 March 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.