About

Registered Number: 08399492
Date of Incorporation: 12/02/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Tudor House, 2 Letchmore Road, Stevenage, Hertfordshire, SG1 3HU

 

Established in 2013, Heckford Norton Services Ltd are based in Stevenage in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUCH, Katherine Elizabeth 01 May 2013 - 1
GRAHAM, Alexander Paul 21 February 2020 - 1
TAYLOR, Alan Phillip 12 February 2013 - 1
WILMOTT, Helen Olive 01 May 2013 - 1
PIDGEON, David Michael 12 February 2013 21 February 2020 1
SOLANKI, Seema 01 May 2013 29 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 17 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2014
AD01 - Change of registered office address 15 January 2014
SH01 - Return of Allotment of shares 23 May 2013
AA01 - Change of accounting reference date 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
NEWINC - New incorporation documents 12 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.