About

Registered Number: 06842519
Date of Incorporation: 10/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Head Office Watt Close, East Portway, Andover, Hampshire, SP10 3SD

 

Founded in 2009, Heritage Stairlifts (Contract) Ltd have registered office in Andover, Hampshire, it's status at Companies House is "Active". Heritage Stairlifts (Contract) Ltd has 2 directors listed as Hcs Secretarial Limited, Kendall, Spencer John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Spencer John 12 March 2009 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 10 March 2009 10 March 2009 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 12 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 October 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 11 March 2013
SH01 - Return of Allotment of shares 19 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 15 September 2011
AA01 - Change of accounting reference date 30 August 2011
CH01 - Change of particulars for director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
RESOLUTIONS - N/A 19 May 2011
CC04 - Statement of companies objects 19 May 2011
AP01 - Appointment of director 28 April 2011
AD01 - Change of registered office address 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.