About

Registered Number: NI047969
Date of Incorporation: 22/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Lime Store 19 Kildowney Road, Glarryford, Ballymena, Co.Antrim, BT44 9EY

 

Heritage Traditional Building Products Ltd was founded on 22 September 2003. The companies directors are listed as Patterson, Mark, Patterson, Abigail, Patterson, Mark, Hamilton, Mary, Hamilton, David, Hamilton, Mary, Patterson, Abigail, Patterson, Mark Andrew in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Abigail 01 May 2018 - 1
PATTERSON, Mark 01 May 2018 - 1
HAMILTON, David 22 September 2003 01 May 2018 1
HAMILTON, Mary 01 October 2014 01 May 2018 1
PATTERSON, Abigail 19 September 2003 01 October 2014 1
PATTERSON, Mark Andrew 19 September 2003 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Mark 01 May 2018 - 1
HAMILTON, Mary 01 October 2014 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 October 2018
AP03 - Appointment of secretary 15 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 14 March 2016
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH03 - Change of particulars for secretary 03 December 2015
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AP03 - Appointment of secretary 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 19 October 2009
AC(NI) - N/A 26 July 2009
371S(NI) - N/A 29 September 2008
AC(NI) - N/A 07 August 2008
371S(NI) - N/A 22 November 2007
AC(NI) - N/A 15 August 2007
371S(NI) - N/A 08 October 2006
AC(NI) - N/A 23 August 2006
371S(NI) - N/A 05 October 2005
AC(NI) - N/A 30 July 2005
371S(NI) - N/A 05 October 2004
296(NI) - N/A 29 September 2003
MEM(NI) - N/A 22 September 2003
ARTS(NI) - N/A 22 September 2003
G23(NI) - N/A 22 September 2003
G21(NI) - N/A 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.