About

Registered Number: 04622705
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 82 High Street, Golborne, Warrington, WA3 3DA

 

Having been setup in 2002, Heron Deed Ltd have registered office in Warrington, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian Stuart 03 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLES, Lisa 20 December 2012 - 1
ROWLES, Lisa 01 July 2007 22 November 2007 1
SMITH, Gwen 03 February 2003 09 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 20 December 2017
CH03 - Change of particulars for secretary 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 21 December 2012
AP03 - Appointment of secretary 20 December 2012
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.