Heritage Manufacturing Limited

General information

Name:

Heritage Manufacturing Ltd

Office Address:

2 Villiers Court 40 Upper Mulgrave Road SM2 7AJ Cheam

Number: 01985252

Incorporation date: 1986-02-03

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heritage Manufacturing came into being in 1986 as a company enlisted under no 01985252, located at SM2 7AJ Cheam at 2 Villiers Court. The company has been in business for thirty eight years and its status at the time is active. The enterprise's registered with SIC code 45310 - Wholesale trade of motor vehicle parts and accessories. 2022-01-31 is the last time when the company accounts were reported.

Given this specific company's growing number of employees, it was necessary to acquire other company leaders: Cecelia B. and Kenneth B. who have been cooperating since 1991 to fulfil their statutory duties for this company.

The companies with significant control over this firm are as follows: Scarborough Faire Inc owns over 3/4 of company shares. This business can be reached in Pawtucket at Main Street, 02860, Rhode Island.

Financial data based on annual reports

Company staff

Cecelia B.

Role: Secretary

Latest update: 27 December 2023

Cecelia B.

Role: Director

Appointed: 23 January 1991

Latest update: 27 December 2023

Kenneth B.

Role: Director

Appointed: 23 January 1991

Latest update: 27 December 2023

People with significant control

Scarborough Faire Inc
Address: 1151 Main Street, Pawtucket, Rhode Island, 02860, United States
Legal authority State Of Ri General Laws
Legal form Incorporate
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 15th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15th October 2014
Annual Accounts 13th October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13th October 2015
Annual Accounts 15th December 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 15th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 20th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/01/31 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
38
Company Age

Similar companies nearby

Closest companies