Heming Road Industrial Limited UTTOXETER


Heming Road Industrial started in year 1989 as Private Limited Company with registration number 02362617. The Heming Road Industrial company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Uttoxeter at 14a Market Place. Postal code: ST14 8HP.

Currently there are 15 directors in the the firm, namely Sarah E., Paul B. and Mark W. and others. In addition one secretary - Roy H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martyn H. who worked with the the firm until 31 December 2006.

Heming Road Industrial Limited Address / Contact

Office Address 14a Market Place
Town Uttoxeter
Post code ST14 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02362617
Date of Incorporation Fri, 17th Mar 1989
Industry Residents property management
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Sarah E.

Position: Director

Appointed: 13 September 2019

Paul B.

Position: Director

Appointed: 20 August 2019

Mark W.

Position: Director

Appointed: 26 August 2015

Clive W.

Position: Director

Appointed: 23 January 2015

Richard W.

Position: Director

Appointed: 10 April 2014

Graham W.

Position: Director

Appointed: 10 April 2014

Roy H.

Position: Secretary

Appointed: 31 December 2006

Christopher W.

Position: Director

Appointed: 31 December 2006

Mathew S.

Position: Director

Appointed: 31 December 2006

Martyn H.

Position: Director

Appointed: 31 December 2006

Paul D.

Position: Director

Appointed: 31 December 2006

Richard G.

Position: Director

Appointed: 31 December 2006

Neil R.

Position: Director

Appointed: 31 December 2006

Roy H.

Position: Director

Appointed: 31 December 2006

Roger S.

Position: Director

Appointed: 17 March 1992

Allan B.

Position: Director

Appointed: 17 March 1992

Warren D.

Position: Director

Appointed: 09 December 2016

Resigned: 12 August 2019

Keith B.

Position: Director

Appointed: 01 August 2012

Resigned: 29 January 2015

Nick S.

Position: Director

Appointed: 30 November 2011

Resigned: 09 December 2016

Nigel S.

Position: Director

Appointed: 08 December 2009

Resigned: 23 January 2015

Alan P.

Position: Director

Appointed: 31 December 2006

Resigned: 26 August 2015

Philip R.

Position: Director

Appointed: 31 December 2006

Resigned: 31 May 2015

Gary S.

Position: Director

Appointed: 31 December 2006

Resigned: 08 December 2009

Paul B.

Position: Director

Appointed: 31 December 2006

Resigned: 31 May 2013

Roger H.

Position: Director

Appointed: 09 August 1996

Resigned: 30 November 2011

Pankaj S.

Position: Director

Appointed: 29 September 1995

Resigned: 31 December 2006

John V.

Position: Director

Appointed: 17 March 1992

Resigned: 29 September 1995

Derek H.

Position: Director

Appointed: 17 March 1992

Resigned: 01 May 1999

Anthony B.

Position: Director

Appointed: 17 March 1992

Resigned: 11 April 2006

Martyn H.

Position: Secretary

Appointed: 17 March 1992

Resigned: 31 December 2006

Clive B.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 2006

Christopher H.

Position: Director

Appointed: 17 March 1992

Resigned: 29 February 2008

Douglas R.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 2006

Colin J.

Position: Director

Appointed: 17 March 1992

Resigned: 01 May 1999

Ronald J.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 2006

Frank M.

Position: Director

Appointed: 17 March 1992

Resigned: 01 May 1999

James P.

Position: Director

Appointed: 17 March 1992

Resigned: 29 October 1992

David P.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 2006

Graham S.

Position: Director

Appointed: 17 March 1992

Resigned: 01 July 2002

Alan A.

Position: Director

Appointed: 17 March 1992

Resigned: 01 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 4892 7241 9332 9472 727       
Balance Sheet
Cash Bank In Hand1 2932 6962 9913 387867       
Cash Bank On Hand    8671 9071 8674 7714 2705 9976 6547 305
Current Assets4 6005 9535 2706 3946 1926 7845 7116 9657 7148 8679 81410 615
Debtors3 3073 2572 2793 0075 3254 8773 8442 1943 4442 8703 1603 310
Other Debtors    623625642642642668708708
Reserves/Capital
Called Up Share Capital2121212121       
Profit Loss Account Reserve1 4682 7031 9122 9262 706       
Shareholder Funds1 4892 7241 9332 9472 727       
Other
Average Number Employees During Period     14      
Creditors    3 4653 4833 5013 5193 5373 5553 5913 633
Creditors Due Within One Year3 1113 2293 3373 4473 465       
Net Current Assets Liabilities1 4892 7241 9332 9472 7273 3012 2103 4464 1775 3126 2236 982
Number Shares Allotted 21212121       
Other Creditors    3 4653 4833 5013 5193 5373 5553 5913 633
Par Value Share 1111       
Share Capital Allotted Called Up Paid2121212121       
Total Assets Less Current Liabilities1 4892 7241 9332 9472 7273 3012 2103 4464 1775 3126 2236 982
Trade Debtors Trade Receivables    4 7024 2523 2021 5522 8022 2022 4522 602

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements