About

Registered Number: 08188939
Date of Incorporation: 23/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: ASHWELLS ASSOCIATES LIMITED, 54a Church Road, Ashford, Middlesex, TW15 2TS

 

Based in Ashford in Middlesex, Heathrow Fencing Ltd was registered on 23 August 2012, it's status at Companies House is "Active". There are 3 directors listed as Beach, Chloe, Beach, Chloe, Beach, Matthew for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Chloe 21 July 2017 - 1
BEACH, Matthew 23 August 2012 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BEACH, Chloe 23 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 24 April 2020
AA01 - Change of accounting reference date 26 January 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 26 April 2019
AA01 - Change of accounting reference date 26 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 28 April 2018
AA01 - Change of accounting reference date 28 January 2018
MR01 - N/A 06 October 2017
CS01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 27 April 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 05 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 19 January 2015
SH01 - Return of Allotment of shares 13 January 2015
AA - Annual Accounts 17 July 2014
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 30 January 2014
AR01 - Annual Return 30 November 2012
AD01 - Change of registered office address 30 November 2012
AP03 - Appointment of secretary 30 November 2012
AP01 - Appointment of director 30 November 2012
NEWINC - New incorporation documents 23 August 2012
TM01 - Termination of appointment of director 23 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.