Heatons Construction Company Ltd. MANCHESTER


Founded in 2015, Heatons Construction Company, classified under reg no. 09760560 is an active company. Currently registered at Crown House 4 High Street M29 8AL, Manchester the company has been in the business for nine years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Joseph S., Michael S.. Of them, Joseph S., Michael S. have been with the company the longest, being appointed on 3 September 2015. As of 29 April 2024, there was 1 ex director - Jamie F.. There were no ex secretaries.

Heatons Construction Company Ltd. Address / Contact

Office Address Crown House 4 High Street
Office Address2 Tyldesley
Town Manchester
Post code M29 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09760560
Date of Incorporation Thu, 3rd Sep 2015
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Joseph S.

Position: Director

Appointed: 03 September 2015

Michael S.

Position: Director

Appointed: 03 September 2015

Jamie F.

Position: Director

Appointed: 01 October 2015

Resigned: 01 February 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Susan S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joseph S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-31
Net Worth-328
Balance Sheet
Cash Bank In Hand15 343
Current Assets15 343
Net Assets Liabilities Including Pension Asset Liability-328
Tangible Fixed Assets6 589
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve-329
Shareholder Funds-328
Other
Creditors Due After One Year22 260
Fixed Assets6 589
Net Current Assets Liabilities15 343
Tangible Fixed Assets Additions8 652
Tangible Fixed Assets Cost Or Valuation8 652
Tangible Fixed Assets Depreciation2 063
Tangible Fixed Assets Depreciation Charged In Period2 063
Total Assets Less Current Liabilities21 932

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, October 2023
Free Download (4 pages)

Company search

Advertisements