Heavenonearthnow Ltd WILTSHIRE


Founded in 1998, Heavenonearthnow, classified under reg no. 03526250 is an active company. Currently registered at 126 High Street SN8 1LZ, Wiltshire the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 3rd Mar 2004 Heavenonearthnow Ltd is no longer carrying the name Judecurrivan.

There is a single director in the firm at the moment - Judy S., appointed on 12 March 1998. In addition, a secretary was appointed - Anthony C., appointed on 23 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Judy S. who worked with the the firm until 23 July 2020.

Heavenonearthnow Ltd Address / Contact

Office Address 126 High Street
Office Address2 Marlborough
Town Wiltshire
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03526250
Date of Incorporation Thu, 12th Mar 1998
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Anthony C.

Position: Secretary

Appointed: 23 July 2020

Judy S.

Position: Director

Appointed: 12 March 1998

Anthony C.

Position: Director

Appointed: 24 February 2004

Resigned: 23 July 2020

David F.

Position: Director

Appointed: 05 September 1998

Resigned: 28 October 1998

Neil F.

Position: Director

Appointed: 01 September 1998

Resigned: 24 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1998

Resigned: 12 March 1998

Peter S.

Position: Director

Appointed: 12 March 1998

Resigned: 05 September 1998

Judy S.

Position: Secretary

Appointed: 12 March 1998

Resigned: 23 July 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Anthony C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Judith C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Judecurrivan March 3, 2004
Judestammers September 3, 2002
The Coach House (avebury) September 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-90 449-94 096       
Balance Sheet
Cash Bank On Hand    7 9923 3244 52811 01711 252
Current Assets534137 1548 1593 4604 70911 017 
Debtors137137136154167136181  
Other Debtors 137136154167136181  
Property Plant Equipment 5561 21776048059926817888
Cash Bank In Hand397        
Tangible Fixed Assets954556       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-90 549-94 196       
Shareholder Funds-90 449-94 096       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 1376 6747 1317 4117 2407 5717 6617 751
Additions Other Than Through Business Combinations Property Plant Equipment  1 198  448   
Average Number Employees During Period    22111
Bank Borrowings Overdrafts 577196637     
Creditors 94 789103 784113 197118 943118 42397 94071 19059 790
Increase From Depreciation Charge For Year Property Plant Equipment  5374572803293319090
Net Current Assets Liabilities-91 403-94 652-103 648-113 043-110 784-114 963-93 231-60 173-48 538
Number Shares Issued Fully Paid   100     
Other Creditors 94 212103 588112 560118 943118 42397 94071 19059 790
Other Debtors Balance Sheet Subtotal   154167    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     500   
Other Disposals Property Plant Equipment     500   
Par Value Share 1 1     
Property Plant Equipment Gross Cost 6 6937 8917 8917 8917 8397 8397 839 
Total Assets Less Current Liabilities-90 449-94 096-102 431-112 283-110 304-114 364-92 963-59 995-48 450
Creditors Due Within One Year91 93794 789       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements