About

Registered Number: 05083281
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Crescent, Wisbech, Cambridgeshire, PE13 1EH,

 

Based in Wisbech in Cambridgeshire, Heroes (UK) Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARTH, Katie 14 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SAYERS, David 14 September 2007 - 1
DEVINE, Gillian 24 March 2004 08 January 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH03 - Change of particulars for secretary 02 April 2020
PSC04 - N/A 02 April 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 14 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 August 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 28 May 2009
363s - Annual Return 17 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363s - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 27 April 2005
225 - Change of Accounting Reference Date 08 March 2005
395 - Particulars of a mortgage or charge 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2004 Outstanding

N/A

Debenture 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.