HERITAGE COMMERCIAL FINANCE LIMITED
Overview
| Company Name | HERITAGE COMMERCIAL FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01054019 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERITAGE COMMERCIAL FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is HERITAGE COMMERCIAL FINANCE LIMITED located?
| Registered Office Address | 1 The Old Foundry Cowgate Welton HU15 1NB Brough North Humberside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE COMMERCIAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERITAGE ASSET FINANCE LIMITED | Jan 20, 2012 | Jan 20, 2012 |
| ENGINEERING SUPPLIERS HIRE AND FINANCE COMPANY (HULL) LIMITED | May 11, 1972 | May 11, 1972 |
What are the latest accounts for HERITAGE COMMERCIAL FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 01, 2024 |
What is the status of the latest confirmation statement for HERITAGE COMMERCIAL FINANCE LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for HERITAGE COMMERCIAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Oct 01, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Allison Jayne Lee on May 24, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mrs Allison Jayne Lee as a person with significant control on May 24, 2023 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2018
| 6 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mrs Margaret Ann Wright as a person with significant control on May 16, 2018 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mrs Margaret Ann Wright on May 16, 2018 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Oct 01, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 01, 2015 | 9 pages | AA | ||||||||||||||
Who are the officers of HERITAGE COMMERCIAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Mark Anthony | Secretary | The Old Foundry Cowgate Welton HU15 1NB Brough 1 North Humberside England | British | Manager | 95776320002 | |||||
| LEE, Allison Jayne | Director | The Old Foundry Cowgate Welton HU15 1NB Brough 1 North Humberside England | England | British | Director | 168388790004 | ||||
| WRIGHT, Margaret Ann | Director | The Old Foundry Cowgate Welton HU15 1NB Brough 1 North Humberside England | United Kingdom | British | Company Secretary | 11351410004 | ||||
| WRIGHT, Mark Anthony | Director | The Old Foundry Cowgate Welton HU15 1NB Brough 1 North Humberside England | England | British | Managing Director | 95776320003 | ||||
| WRIGHT, Margaret Ann | Secretary | Ferriby High Road North Ferriby HU14 3LD Hull 1 East Yorkshire | British | 11351410003 | ||||||
| ROBINSON, Alfred Winter | Director | Mayland 49 Lowfield Road Anlaby HU10 7BS Hull East Yorkshire | England | British | Company Director | 11351420001 | ||||
| ROBINSON, Margaret Lillian | Director | Mayland 49 Lowfield Road Anlaby HU10 7BS Hull East Yorkshire | England | British | Company Director | 11285400001 | ||||
| ROBINSON, Michael John | Director | Grange Farm Kemp Road Swanland HU14 3LZ North Ferriby East Yorkshire | United Kingdom | British | Company Director | 11285410004 |
Who are the persons with significant control of HERITAGE COMMERCIAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Allison Jayne Lee | Apr 06, 2016 | The Old Foundry Cowgate Welton HU15 1NB Brough 1 East Yorkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Margaret Ann Wright | Apr 06, 2016 | The Old Foundry Cowgate Welton HU15 1NB Brough 1 North Humberside United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Anthony Wright | Apr 06, 2016 | The Old Foundry Cowgate Welton HU15 1NB Brough 1 East Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0