Heptagon Limited SHEFFIELD


Heptagon started in year 1995 as Private Limited Company with registration number 03034114. The Heptagon company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ. Since Wednesday 12th April 1995 Heptagon Limited is no longer carrying the name Dmwsl 157.

The company has 3 directors, namely Steven A., James G. and Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and Steven A. and James G. have been with the company for the least time - from 23 August 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.

Heptagon Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03034114
Date of Incorporation Thu, 16th Mar 1995
Industry Dormant Company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Steven A.

Position: Director

Appointed: 23 August 2021

James G.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Darren W.

Position: Director

Appointed: 26 September 2007

Resigned: 28 September 2018

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 19 March 2004

Resigned: 26 September 2007

Brian W.

Position: Director

Appointed: 05 March 2004

Resigned: 31 March 2005

Timothy M.

Position: Director

Appointed: 12 July 2002

Resigned: 27 October 2022

Rodney S.

Position: Director

Appointed: 08 March 2002

Resigned: 12 July 2002

Donna C.

Position: Director

Appointed: 08 March 2002

Resigned: 05 March 2004

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

David F.

Position: Director

Appointed: 02 June 1997

Resigned: 16 November 2001

Beverley B.

Position: Secretary

Appointed: 02 June 1997

Resigned: 08 March 2002

Brian W.

Position: Director

Appointed: 02 June 1997

Resigned: 08 March 2002

Keith B.

Position: Director

Appointed: 02 June 1997

Resigned: 31 December 2001

William C.

Position: Director

Appointed: 02 June 1997

Resigned: 01 May 2002

Stephen H.

Position: Director

Appointed: 02 June 1997

Resigned: 30 November 2001

Paul C.

Position: Director

Appointed: 15 August 1996

Resigned: 02 June 1997

Linda S.

Position: Secretary

Appointed: 22 November 1995

Resigned: 02 June 1997

Jonathan M.

Position: Director

Appointed: 22 November 1995

Resigned: 02 June 1997

Andrew W.

Position: Director

Appointed: 22 November 1995

Resigned: 02 June 1997

David P.

Position: Director

Appointed: 13 April 1995

Resigned: 02 June 1997

John D.

Position: Director

Appointed: 13 April 1995

Resigned: 02 June 1997

David B.

Position: Director

Appointed: 13 April 1995

Resigned: 16 May 1996

Martin B.

Position: Director

Appointed: 13 April 1995

Resigned: 02 June 1997

Michael B.

Position: Director

Appointed: 13 April 1995

Resigned: 02 June 1997

David H.

Position: Director

Appointed: 13 April 1995

Resigned: 02 June 1997

25 Nominees Limited

Position: Corporate Director

Appointed: 16 March 1995

Resigned: 13 April 1995

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1995

Resigned: 22 November 1995

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Cpl Industries Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpl Industries Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2993245
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Dmwsl 157 April 12, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
Free Download (58 pages)

Company search

Advertisements