Headland Amenity Limited ROYSTON


Headland Amenity started in year 1993 as Private Limited Company with registration number 02876705. The Headland Amenity company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Royston at 1-3 Jarman Way. Postal code: SG8 5HW. Since Tuesday 3rd November 1998 Headland Amenity Limited is no longer carrying the name W.b.c. Technology.

The company has 4 directors, namely Thomas K., Brendan K. and Robert B. and others. Of them, Brendan K., Robert B., Christopher C. have been with the company the longest, being appointed on 30 June 2016 and Thomas K. has been with the company for the least time - from 1 April 2021. 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.

Headland Amenity Limited Address / Contact

Office Address 1-3 Jarman Way
Office Address2 Orchard Road
Town Royston
Post code SG8 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876705
Date of Incorporation Wed, 1st Dec 1993
Industry Wholesale of chemical products
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Origin Secretarial Limited

Position: Corporate Secretary

Appointed: 21 May 2021

Thomas K.

Position: Director

Appointed: 01 April 2021

Brendan K.

Position: Director

Appointed: 30 June 2016

Robert B.

Position: Director

Appointed: 30 June 2016

Christopher C.

Position: Director

Appointed: 30 June 2016

Liam L.

Position: Director

Appointed: 30 June 2016

Resigned: 30 November 2020

Mark H.

Position: Director

Appointed: 12 September 2002

Resigned: 30 November 2021

Mark D.

Position: Secretary

Appointed: 12 September 2002

Resigned: 21 May 2021

Andrew R.

Position: Director

Appointed: 12 September 2002

Resigned: 30 November 2021

Gerald W.

Position: Director

Appointed: 12 September 2002

Resigned: 01 October 2007

Mark D.

Position: Director

Appointed: 20 October 1998

Resigned: 30 November 2021

Mustafa A.

Position: Director

Appointed: 01 December 1993

Resigned: 01 December 1993

Wendy O.

Position: Secretary

Appointed: 01 December 1993

Resigned: 12 September 2002

Samantha P.

Position: Secretary

Appointed: 01 December 1993

Resigned: 01 December 1993

Wendy O.

Position: Director

Appointed: 01 December 1993

Resigned: 12 September 2002

Peter B.

Position: Director

Appointed: 01 December 1993

Resigned: 12 September 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Provantis Amenity Limited from Royston, England. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Provantis Amenity Limited

1 - 3 Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW, England

Legal authority United Kingdom
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 04501650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.b.c. Technology November 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 31st July 2022
filed on: 1st, May 2023
Free Download (20 pages)

Company search

Advertisements