Heritage Automotive Ltd was registered on 02 January 1996 and are based in Salisbury, Wiltshire, it has a status of "Active". We do not know the number of employees at this business. Heritage Automotive Ltd has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALTENBURGER, Henry | 01 January 2014 | 01 March 2016 | 1 |
BLYTH, Curtis Edward | 01 May 2008 | 01 March 2016 | 1 |
CAIN, Andrew Charles | 01 January 2014 | 01 October 2015 | 1 |
DOWLING, Michael | 01 January 2014 | 30 April 2015 | 1 |
MOORE, Raymond Neville | 01 October 2015 | 01 March 2016 | 1 |
WILLIAMS, Christopher John | 01 October 2015 | 01 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISTER, Brian | 18 August 2016 | - | 1 |
COOK, John Richard | 07 July 2015 | 01 March 2016 | 1 |
COOK, Lesley Susan | 15 May 1996 | 30 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
MR05 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
MR05 - N/A | 18 June 2019 | |
MR05 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
MR04 - N/A | 18 June 2019 | |
MR01 - N/A | 07 June 2019 | |
MR01 - N/A | 06 June 2019 | |
MR01 - N/A | 31 May 2019 | |
MR01 - N/A | 24 May 2019 | |
MR01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 15 April 2019 | |
MR05 - N/A | 04 February 2019 | |
MR05 - N/A | 04 February 2019 | |
CS01 - N/A | 10 January 2019 | |
MR05 - N/A | 30 October 2018 | |
MR01 - N/A | 03 October 2018 | |
MR01 - N/A | 03 October 2018 | |
MR05 - N/A | 13 July 2018 | |
MR05 - N/A | 13 July 2018 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 02 February 2018 | |
MR05 - N/A | 01 September 2017 | |
MR05 - N/A | 01 September 2017 | |
MR05 - N/A | 01 September 2017 | |
MR05 - N/A | 01 September 2017 | |
AA - Annual Accounts | 05 June 2017 | |
MR04 - N/A | 08 April 2017 | |
MR04 - N/A | 08 April 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AP03 - Appointment of secretary | 18 August 2016 | |
MR05 - N/A | 18 July 2016 | |
MR05 - N/A | 18 July 2016 | |
AP01 - Appointment of director | 06 April 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
MR04 - N/A | 10 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
TM02 - Termination of appointment of secretary | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AP03 - Appointment of secretary | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 14 August 2014 | |
CH01 - Change of particulars for director | 24 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
MR01 - N/A | 03 August 2013 | |
MR01 - N/A | 01 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AUD - Auditor's letter of resignation | 28 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
TM01 - Termination of appointment of director | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH03 - Change of particulars for secretary | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
MG01 - Particulars of a mortgage or charge | 19 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 01 February 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
363a - Annual Return | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
AA - Annual Accounts | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 09 September 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 21 July 2003 | |
363s - Annual Return | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 10 July 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 28 September 1999 | |
395 - Particulars of a mortgage or charge | 23 March 1999 | |
363s - Annual Return | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 21 January 1997 | |
288 - N/A | 25 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1996 | |
MEM/ARTS - N/A | 26 May 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
395 - Particulars of a mortgage or charge | 22 May 1996 | |
395 - Particulars of a mortgage or charge | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
287 - Change in situation or address of Registered Office | 21 May 1996 | |
225 - Change of Accounting Reference Date | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
395 - Particulars of a mortgage or charge | 17 May 1996 | |
CERTNM - Change of name certificate | 17 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
288 - N/A | 16 May 1996 | |
288 - N/A | 16 May 1996 | |
123 - Notice of increase in nominal capital | 16 May 1996 | |
NEWINC - New incorporation documents | 02 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 31 July 2013 | Fully Satisfied |
N/A |
A registered charge | 31 July 2013 | Outstanding |
N/A |
Legal charge | 19 December 2012 | Fully Satisfied |
N/A |
Legal charge | 19 December 2012 | Outstanding |
N/A |
Legal charge | 23 November 2011 | Fully Satisfied |
N/A |
Legal charge | 23 November 2011 | Outstanding |
N/A |
Legal charge | 23 November 2011 | Outstanding |
N/A |
Legal charge | 23 November 2011 | Fully Satisfied |
N/A |
Legal charge | 08 December 2010 | Fully Satisfied |
N/A |
Legal charge | 16 February 2010 | Fully Satisfied |
N/A |
Legal charge | 16 February 2010 | Fully Satisfied |
N/A |
Legal charge | 02 February 2010 | Fully Satisfied |
N/A |
General charge | 19 January 2010 | Outstanding |
N/A |
Debenture | 01 September 2008 | Fully Satisfied |
N/A |
Charge | 01 September 2008 | Fully Satisfied |
N/A |
Legal charge | 14 June 2007 | Fully Satisfied |
N/A |
Legal charge | 31 August 2006 | Fully Satisfied |
N/A |
Legal charge | 05 October 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 1999 | Fully Satisfied |
N/A |
General charge | 17 May 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 15 May 1996 | Outstanding |
N/A |
Legal mortgage | 15 May 1996 | Fully Satisfied |
N/A |
Debenture | 15 May 1996 | Fully Satisfied |
N/A |