About

Registered Number: 05044301
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 26a Bourne Court Southend Road, Woodford Green, IG8 8HD,

 

Established in 2004, Heritage Clay Tiles Ltd are based in Woodford Green, it has a status of "Active". The companies directors are listed as Elliott, Mark, Turner, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Mark 13 February 2004 02 April 2012 1
TURNER, Paul 01 January 2013 30 January 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 November 2017
CH01 - Change of particulars for director 27 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 24 November 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 15 February 2013
CH01 - Change of particulars for director 18 January 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 21 November 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 01 December 2004
CERTNM - Change of name certificate 06 May 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 15 September 2011 Outstanding

N/A

Debenture 24 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.