HEIMDALL PROTECTIVE TECH LTD

34 High Street 34 High Street, Walsall, WS9 8LZ, England
StatusACTIVE
Company No.08349399
CategoryPrivate Limited Company
Incorporated07 Jan 2013
Age11 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

HEIMDALL PROTECTIVE TECH LTD is an active private limited company with number 08349399. It was incorporated 11 years, 5 months, 27 days ago, on 07 January 2013. The company address is 34 High Street 34 High Street, Walsall, WS9 8LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 1,411.03 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 20 Brock Way Newcastle Staffordshire ST5 6AZ England

New address: 34 High Street Aldridge Walsall WS9 8LZ

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Beckley

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wood

Termination date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Clarkson

Appointment date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Alan Lusby

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eric Clarkson

Termination date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 930.85 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Evans

Termination date: 2021-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Evans

Appointment date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2021

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Wood

Cessation date: 2020-12-08

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-08

Capital : 930.85 GBP

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr John Samuel Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Graeme Bramley

Appointment date: 2020-07-09

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 343.95 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriaan Osmond Posthuma

Termination date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriaan Osmond Posthuma

Appointment date: 2020-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Baron Cheetham

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 27 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-27

Psc name: Mr John Wood

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 323.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-03

Capital : 283.51 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alan Lusby

Appointment date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Matthews

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Baron Cheetham

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Eric Clarkson

Appointment date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Benton

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mellor

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Capital allotment shares

Date: 27 May 2017

Action Date: 19 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-19

Capital : 186.82 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 126.86 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

Old address: Embassy House Embassy Business Park Attwood Street Lye,Stourbridge West Midlands DY9 8RY

New address: 20 Brock Way Newcastle Staffordshire ST5 6AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Benton

Appointment date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mellor

Appointment date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plastic castle LTD\certificate issued on 03/08/15

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 126.86 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 95 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wood

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY DYER LIMITED

ECOSPACE HOUSE,REIGATE,RH2 0SA

Number:03395044
Status:ACTIVE
Category:Private Limited Company

DERGVIEW FOOTBALL CLUB LIMITED

74 BOTERA UPPER ROAD,OMAGH,BT78 5LH

Number:NI037495
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARTNERS GROUP ACCESS 713 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL017804
Status:ACTIVE
Category:Limited Partnership

SEA FIRE 2000 LIMITED

SECOND FLOOR WEST IVY HOUSE,EASTBOURNE,BN21 4QT

Number:04844958
Status:ACTIVE
Category:Private Limited Company

TAUSII LTD.

32 CARDINALS WAY,ELY,CB7 4GB

Number:10273046
Status:ACTIVE
Category:Private Limited Company

THE RUSSIAN BRIDE LIMITED

THE GLOUCESTER BUILDING,AVONMORE ROAD,W14 8RF

Number:03896040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source