Heckley Fields Management Company Limited COVENTRY


Heckley Fields Management Company started in year 1992 as Private Limited Company with registration number 02770421. The Heckley Fields Management Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Coventry at 125-131 New Union Street. Postal code: CV1 2NT.

There is a single director in the firm at the moment - David S., appointed on 28 November 2017. In addition, a secretary was appointed - David S., appointed on 2 July 2001. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heckley Fields Management Company Limited Address / Contact

Office Address 125-131 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770421
Date of Incorporation Thu, 3rd Dec 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

David S.

Position: Director

Appointed: 28 November 2017

David S.

Position: Secretary

Appointed: 02 July 2001

Deborah S.

Position: Director

Appointed: 01 December 2010

Resigned: 28 November 2017

Anita F.

Position: Director

Appointed: 02 July 2001

Resigned: 23 September 2016

Jacqueline F.

Position: Director

Appointed: 01 December 2000

Resigned: 02 July 2001

Anthony S.

Position: Secretary

Appointed: 01 August 2000

Resigned: 02 July 2001

Edwin M.

Position: Director

Appointed: 30 March 1999

Resigned: 02 July 2001

Alan S.

Position: Director

Appointed: 09 December 1998

Resigned: 02 July 2001

Pamela S.

Position: Director

Appointed: 07 February 1994

Resigned: 02 July 2001

Anthony S.

Position: Director

Appointed: 07 February 1994

Resigned: 02 July 2001

Deborah V.

Position: Director

Appointed: 07 February 1994

Resigned: 01 August 2000

Francis B.

Position: Director

Appointed: 07 February 1994

Resigned: 01 April 1999

Michael G.

Position: Director

Appointed: 07 February 1994

Resigned: 01 April 1999

Deborah V.

Position: Secretary

Appointed: 03 December 1993

Resigned: 01 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1992

Resigned: 03 October 1992

Brett M.

Position: Director

Appointed: 03 December 1992

Resigned: 10 August 1998

Deborah C.

Position: Secretary

Appointed: 03 December 1992

Resigned: 03 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth7281 238492        
Balance Sheet
Cash Bank In Hand1 3681 7181 012        
Cash Bank On Hand  1 0121 5151 4921 5971 6361 0831 0191 2952 043
Current Assets1 3981 7481 0121 5151 6221 7071 6961 3581 2091 8652 498
Debtors3030  13011060275190570455
Reserves/Capital
Called Up Share Capital666        
Profit Loss Account Reserve7221 232486        
Shareholder Funds7281 238492        
Other
Accrued Liabilities  420636660700700736744796826
Accrued Liabilities Deferred Income  100        
Creditors  520636660700700736743796826
Creditors Due Within One Year670510520        
Net Current Assets Liabilities7281 2384928799621 0079966224661 0691 672
Number Shares Allotted 66        
Number Shares Issued Fully Paid   6       
Par Value Share 111       
Profit Loss   387       
Share Capital Allotted Called Up Paid666        
Total Assets Less Current Liabilities7281 2384928799621 0079966224661 0691 672
Trade Debtors Trade Receivables    13011060275190570455
Trade Creditors Trade Payables        -1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements