General information

Name:

New Heritage Ltd

Office Address:

Unit 49 Bridge Trading Estate Bridge Street North B66 2BZ Smethwick

Number: 07900514

Incorporation date: 2012-01-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Heritage Limited can be reached at Unit 49 Bridge Trading Estate, Bridge Street North in Smethwick. Its zip code is B66 2BZ. New Heritage has been actively competing on the British market since the firm was started on 2012-01-06. Its registration number is 07900514. The company's SIC and NACE codes are 68202 which stands for Letting and operating of conference and exhibition centres. Wed, 31st Aug 2022 is the last time the accounts were reported.

In order to be able to match the demands of their customer base, this firm is constantly led by a unit of three directors who are Ram S., Gurdial S. and Jasvinder N.. Their work been of prime importance to this firm since 2012.

Ram S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ram S.

Role: Director

Appointed: 06 January 2012

Latest update: 27 January 2024

Gurdial S.

Role: Director

Appointed: 06 January 2012

Latest update: 27 January 2024

Jasvinder N.

Role: Director

Appointed: 06 January 2012

Latest update: 27 January 2024

People with significant control

Ram S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2012-01-06
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 15 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Fri, 11th Aug 2023 (CS01)
filed on: 3rd, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
12
Company Age

Similar companies nearby

Closest companies