34 Heath Terrace (leamington Spa) Limited LEAMINGTON SPA


Founded in 1997, 34 Heath Terrace (leamington Spa), classified under reg no. 03332977 is an active company. Currently registered at 67 Cubbington Road CV32 7AQ, Leamington Spa the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Raja S. and Christopher M.. In addition one secretary - Christopher M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

34 Heath Terrace (leamington Spa) Limited Address / Contact

Office Address 67 Cubbington Road
Town Leamington Spa
Post code CV32 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03332977
Date of Incorporation Thu, 13th Mar 1997
Industry Other accommodation
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Raja S.

Position: Director

Appointed: 14 March 2019

Christopher M.

Position: Secretary

Appointed: 27 October 2003

Christopher M.

Position: Director

Appointed: 27 November 1998

Adam R.

Position: Director

Appointed: 10 March 2017

Resigned: 31 March 2018

Alastair C.

Position: Director

Appointed: 06 April 2016

Resigned: 07 March 2017

Saima S.

Position: Director

Appointed: 05 August 2011

Resigned: 31 March 2016

Paul R.

Position: Director

Appointed: 22 February 2005

Resigned: 20 January 2006

Andre L.

Position: Director

Appointed: 25 May 2004

Resigned: 25 April 2015

Sheikh S.

Position: Director

Appointed: 08 November 2003

Resigned: 05 August 2011

Saima S.

Position: Director

Appointed: 03 March 2002

Resigned: 08 November 2003

Rachel H.

Position: Secretary

Appointed: 03 January 2002

Resigned: 27 October 2003

Rachel H.

Position: Director

Appointed: 05 March 1999

Resigned: 08 December 2003

Howard T.

Position: Nominee Secretary

Appointed: 13 March 1997

Resigned: 13 March 1997

Rebecca C.

Position: Secretary

Appointed: 13 March 1997

Resigned: 03 January 2002

Janet S.

Position: Director

Appointed: 13 March 1997

Resigned: 05 March 1999

Rebecca C.

Position: Director

Appointed: 13 March 1997

Resigned: 03 January 2002

Alistair C.

Position: Director

Appointed: 13 March 1997

Resigned: 27 November 1998

William T.

Position: Nominee Director

Appointed: 13 March 1997

Resigned: 13 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 9139 53410 70110 09511 153
Net Assets Liabilities11 02911 89412 81612 47813 227
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal972747702707713
Creditors23273 303
Fixed Assets3 0903 0903 0903 0903 090
Net Current Assets Liabilities8 9119 55110 42810 09510 850
Total Assets Less Current Liabilities12 00112 64113 51813 18513 940
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements