HEAMES LTD

5 Argyle Street 5 Argyle Street, Mountain Ash, CF45 4TY, Wales
StatusACTIVE
Company No.11553570
CategoryPrivate Limited Company
Incorporated05 Sep 2018
Age5 years, 9 months, 22 days
JurisdictionWales

SUMMARY

HEAMES LTD is an active private limited company with number 11553570. It was incorporated 5 years, 9 months, 22 days ago, on 05 September 2018. The company address is 5 Argyle Street 5 Argyle Street, Mountain Ash, CF45 4TY, Wales.



Company Fillings

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Schweitzerova

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Charles Pritchard

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Philp

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Clare Moncrieff

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Paul Margetson

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Basil Lea Higgins

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vibha Donne

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bradley

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Appiah

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madan-Mohan Das Strickland

Termination date: 2023-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Adam Williams

Termination date: 2023-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Paul Margetson

Appointment date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Adam Williams

Appointment date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 27 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Shawley

Termination date: 2023-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Appiah

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Basil Lea Higgins

Appointment date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piyumi Athulathmudali

Termination date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vibha Donne

Appointment date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Piyumi Athulathmudali

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 08 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Madan-Mohan Das Strickland

Appointment date: 2023-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Charles Pritchard

Appointment date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Paul Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bradley

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philp

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Shawley

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vera Schweitzerova

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Clare Moncrieff

Appointment date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-05

Old address: 11 Troed-Y-Rhiw Cardiff CF14 6UR Wales

New address: 5 Argyle Street Abercynon Mountain Ash CF45 4TY

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wade William Heames

Notification date: 2021-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giulia Pacciotti

Cessation date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giulia Pacciotti

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wade William Heames

Appointment date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2020

Category: Address

Type: AD02

New address: 11 Troed-Y-Rhiw Cardiff CF14 6UR

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giulia Pacciotti

Notification date: 2020-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wade William Heames

Cessation date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wade William Heames

Termination date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Giulia Pacciotti

Appointment date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: 5 Argyle Street Abercynon Mountain Ash CF45 4TY Wales

New address: 11 Troed-Y-Rhiw Cardiff CF14 6UR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 11 Troed-Y-Rhiw Cardiff CF14 6UR United Kingdom

New address: 5 Argyle Street Abercynon Mountain Ash CF45 4TY

Documents

View document PDF

Incorporation company

Date: 05 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 BAGS WOOL LTD

THE GATHER'N,ABERLOUR,AB38 9QB

Number:SC588072
Status:ACTIVE
Category:Private Limited Company

CLIFF-FIT LIMITED

25 MULLION PLACE,MILTON KEYNES,MK6 2DB

Number:10757112
Status:ACTIVE
Category:Private Limited Company

DJ WEYMOUTH LIMITED

BAMPTON HALL,PENRITH,CA10 2RQ

Number:04455176
Status:ACTIVE
Category:Private Limited Company

EBUYGUN LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:09671618
Status:ACTIVE
Category:Private Limited Company

JON HOLLIS LIMITED

30 CAMP ROAD,FARNBOROUGH,GU14 6EW

Number:11825435
Status:ACTIVE
Category:Private Limited Company

R TUDOS RENOVATION LTD

6 BRICKWELL COURT,NORTHAMPTON,NN3 9TS

Number:10367833
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