About

Registered Number: 05382352
Date of Incorporation: 03/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 66a - 66b Sutton Road, St Helens, Merseyside, WA9 3DL,

 

Having been setup in 2005, Heeney Civils Ltd are based in St Helens, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON, Kathleen 04 March 2005 14 March 2006 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 March 2019
PSC02 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
PSC02 - N/A 05 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 24 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 30 January 2014
AA - Annual Accounts 16 October 2013
TM02 - Termination of appointment of secretary 18 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 10 October 2012
CERTNM - Change of name certificate 04 September 2012
AP01 - Appointment of director 30 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
395 - Particulars of a mortgage or charge 05 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Debenture 04 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.