About

Registered Number: 05544765
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 387 Bradford Road, Stanningley, Pudsey, LS28 7HQ,

 

Heera Ltd was registered on 24 August 2005 with its registered office in Pudsey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERMA, Rajesh 24 August 2005 - 1
VERMA, Santosh 24 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 May 2020
CC04 - Statement of companies objects 30 April 2020
SH01 - Return of Allotment of shares 09 April 2020
RESOLUTIONS - N/A 17 March 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 21 August 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.