About

Registered Number: 06137824
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Felstead Manor Long Lane, Stanwell, Staines-Upon-Thames, Middlesex, TW19 7AN

 

Established in 2007, Heathrow Vehicle Solutions Ltd has its registered office in Staines-Upon-Thames in Middlesex. Currently we aren't aware of the number of employees at the this company. There is one director listed for Heathrow Vehicle Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, William 06 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 10 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 08 March 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 11 August 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
225 - Change of Accounting Reference Date 27 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.