About

Registered Number: 03323683
Date of Incorporation: 25/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF

 

Based in Middlesex, Heritage International Freight Ltd was founded on 25 February 1997, it has a status of "Active". We do not know the number of employees at the company. Heritage International Freight Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLANT, Graham James 06 September 1999 - 1
FRITH, Robin 01 April 2008 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
EGLETON, Jane Louise 14 December 1999 - 1
LYSANDROU, Alecos 25 February 1997 14 December 1999 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 09 September 2010
TM01 - Termination of appointment of director 23 July 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 04 March 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
AA - Annual Accounts 21 September 2004
395 - Particulars of a mortgage or charge 11 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
363s - Annual Return 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
CERTNM - Change of name certificate 22 September 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
225 - Change of Accounting Reference Date 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
123 - Notice of increase in nominal capital 01 April 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.