Heritage Construction (cheshire) Ltd

General information

Name:

Heritage Construction (cheshire) Limited

Office Address:

C/o Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street M1 3HY Manchester

Number: 08085192

Incorporation date: 2012-05-28

End of financial year: 25 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the founding of Heritage Construction (cheshire) Ltd, the company which is situated at C/o Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street in Manchester. That would make 12 years Heritage Construction (cheshire) has existed in the UK, as the company was registered on Mon, 28th May 2012. The firm Companies House Registration Number is 08085192 and the postal code is M1 3HY. Registered as Eyes Solutions, this business used the name up till Tue, 14th Jan 2020, when it was replaced by Heritage Construction (cheshire) Ltd. This business's principal business activity number is 43999 meaning Other specialised construction activities not elsewhere classified. Tuesday 31st May 2022 is the last time company accounts were filed.

In order to satisfy its clients, this particular limited company is continually being improved by a unit of two directors who are Richard S. and Patrick E.. Their constant collaboration has been of cardinal use to the following limited company since Wed, 29th Apr 2020.

  • Previous company's names
  • Heritage Construction (cheshire) Ltd 2020-01-14
  • Eyes Solutions Ltd 2012-05-28

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 29 April 2020

Latest update: 18 April 2024

Patrick E.

Role: Director

Appointed: 07 March 2015

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patrick E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard S.
Notified on 29 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Wed, 15th Nov 2023. New Address: 28a Victoria Road Hale Altrincham WA15 9AD. Previous address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY England (AD01)
filed on: 15th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies