About

Registered Number: 05244724
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 7 St. Petersgate, Stockport, SK1 1EB,

 

Established in 2004, Heaton Moor Kitchens & Interiors Ltd has its registered office in Stockport, it's status is listed as "Active". The current directors of this business are listed as Miller, Barbara Ellen, Burke, Ulick Alexander at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Barbara Ellen 29 September 2004 - 1
BURKE, Ulick Alexander 29 September 2004 28 February 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 04 August 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 18 March 2009
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 17 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 21 October 2005
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.