About

Registered Number: 03075400
Date of Incorporation: 03/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, Burnside Mews, London Road, Bexhill On Sea, TN39 3LE

 

The Heathfield Screenprinting Company Ltd was registered on 03 July 1995, it has a status of "Active". Thompson, Kate, Thompson, Rhett, Hill, Alan Patrick, Hill, Alan Charles, Rogers, Peter Clive are the current directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Kate 01 March 2018 - 1
THOMPSON, Rhett 05 February 2016 - 1
HILL, Alan Charles 03 July 1995 31 July 2016 1
ROGERS, Peter Clive 03 July 1995 05 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HILL, Alan Patrick 06 January 2006 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 09 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 12 July 2017
PSC07 - N/A 09 July 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 01 September 2016
CH04 - Change of particulars for corporate secretary 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AP04 - Appointment of corporate secretary 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 10 September 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 10 July 1998
287 - Change in situation or address of Registered Office 19 June 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 16 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1995
288 - N/A 07 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.