About

Registered Number: 03453819
Date of Incorporation: 22/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

 

Based in Bedford, Heuston Enterprises Ltd was registered on 22 October 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKFORD, Myfanwy 17 June 1999 - 1
WHITMEY, Cathryn Tamara 15 March 2002 - 1
THISTLETHWAITE, Sally Ann 27 November 1997 17 June 1999 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 02 December 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 15 February 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 12 May 1999
CERTNM - Change of name certificate 20 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.