Heritage Remedial Services Limited

General information

Name:

Heritage Remedial Services Ltd

Office Address:

78 York Street W1H 1DP London

Number: 07770744

Incorporation date: 2011-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heritage Remedial Services began its operations in 2011 as a Private Limited Company registered with number: 07770744. The company has been prospering for 13 years and it's currently active. The firm's headquarters is located in London at 78 York Street. You can also find this business using the postal code, W1H 1DP. This firm's principal business activity number is 43390 which means Other building completion and finishing. 31st March 2023 is the last time the accounts were reported.

Regarding this specific limited company, all of director's duties have so far been met by Declan F. who was formally appointed in 2011 in September.

Executives with significant control over the firm are: Declan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Naziya N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Declan F.

Role: Director

Appointed: 12 September 2011

Latest update: 17 April 2024

People with significant control

Declan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Naziya N.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates September 12, 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Myers & Co Accountants Limited

Address:

Suite 204a, East Wing Sterling House Langston Road

Post code:

IG10 3TS

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies