Heamar Company Limited

General information

Name:

Heamar Company Ltd

Office Address:

1 Foundry Bank CW12 1EE Congleton

Number: 08036732

Incorporation date: 2012-04-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heamar Company Limited is located at Congleton at 1 Foundry Bank. Anyone can find the company by its postal code - CW12 1EE. This company has been in the field on the UK market for 12 years. This business is registered under the number 08036732 and company's official status is active. The enterprise's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to Fri, 30th Jun 2023 and the most current annual confirmation statement was filed on Tue, 18th Apr 2023.

Taking into consideration this company's register, since 2023 there have been four directors including: Heather B., Paul N. and David M..

David B. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Heather B.

Role: Director

Appointed: 01 April 2023

Latest update: 12 March 2024

Paul N.

Role: Director

Appointed: 01 April 2023

Latest update: 12 March 2024

David M.

Role: Director

Appointed: 01 July 2021

Latest update: 12 March 2024

David B.

Role: Director

Appointed: 18 April 2012

Latest update: 12 March 2024

People with significant control

David B.
Notified on 16 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 September 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 21st, February 2024
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

9 Kemble Close Wistaston

Post code:

CW2 6XN

City / Town:

Crewe

HQ address,
2014

Address:

Unit 3a First Avenue

Post code:

CW1 6BG

City / Town:

Crewe

HQ address,
2015

Address:

Unit 3a First Avenue

Post code:

CW1 6BG

City / Town:

Crewe

HQ address,
2016

Address:

Unit 3a First Avenue

Post code:

CW1 6BG

City / Town:

Crewe

Accountant/Auditor,
2013

Name:

Gilligans Limited

Address:

Unit 35 Brookhouse Road Parkhouse Industrial Estate

Post code:

ST5 7EF

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2016 - 2015

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Business Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2014

Name:

Gilligans Limited

Address:

Unit 4 Lymedale Centre Lymedale Business Park Hooters Hall Road

Post code:

ST5 9QF

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode