Company NameHeritage Joinery Solutions Limited
DirectorJames Joseph Buckley
Company StatusActive
Company Number10607780
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr James Joseph Buckley
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Herrod Avenue
Stockport
SK4 1NU

Location

Registered AddressUnit B
Herrod Avenue
Stockport
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
30 November 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
19 July 2021Registered office address changed from Rear 10 Ravenoak Road Cheadle Hulme Stockport SK8 7DL England to Unit B Herrod Avenue Stockport SK4 1NU on 19 July 2021 (1 page)
12 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 February 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 100
(3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
13 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1
(3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 103 Castle Street Stockport SK3 9AR England to Rear 10 Ravenoak Road Cheadle Hulme Stockport SK8 7DL on 6 February 2020 (1 page)
7 January 2020Registered office address changed from 38 Cringle Road Levenshulme Manchester M19 2RN England to 103 Castle Street Stockport SK3 9AR on 7 January 2020 (1 page)
13 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 May 2019Registered office address changed from 10 Berwick Avenue Heaton Mersey Stockport SK4 3AA England to 38 Cringle Road Levenshulme Manchester M19 2RN on 1 May 2019 (1 page)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
24 September 2018Registered office address changed from Flat 1 12 Carlton Road Whalley Range Manchester M16 8BB England to 10 Berwick Avenue Heaton Mersey Stockport SK4 3AA on 24 September 2018 (1 page)
17 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
28 September 2017Registered office address changed from 109 Fog Lane Manchester M20 6SN United Kingdom to Flat 1 12 Carlton Road Whalley Range Manchester M16 8BB on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 109 Fog Lane Manchester M20 6SN United Kingdom to Flat 1 12 Carlton Road Whalley Range Manchester M16 8BB on 28 September 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)