About

Registered Number: 04055552
Date of Incorporation: 18/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3 Little Cryfield, Gibbit Hill, Coventry, West Midlands, CV4 7LB

 

Established in 2000, Heron Consultants Ltd are based in Coventry, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Sarbjit Kaur 04 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sukhdev 04 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 July 2008
395 - Particulars of a mortgage or charge 05 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
395 - Particulars of a mortgage or charge 10 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 28 February 2005
363a - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
AA - Annual Accounts 24 June 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 19 August 2003
287 - Change in situation or address of Registered Office 08 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 17 September 2002
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
RESOLUTIONS - N/A 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 18 August 2000

Mortgages & Charges

Description Date Status Charge by
Third party charge of deposit 29 January 2008 Outstanding

N/A

Legal charge 01 February 2006 Outstanding

N/A

Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.