Heritage Touring Ltd. DORSET


Founded in 1988, Heritage Touring, classified under reg no. 02232532 is an active company. Currently registered at 34 High East Street DT1 1HN, Dorset the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th December 1994 Heritage Touring Ltd. is no longer carrying the name Inchbald Enterprises.

At the moment there are 2 directors in the the firm, namely Paul S. and Charlotte S.. In addition one secretary - Charlotte S. - is with the company. 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.

Heritage Touring Ltd. Address / Contact

Office Address 34 High East Street
Office Address2 Dorchester
Town Dorset
Post code DT1 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02232532
Date of Incorporation Fri, 18th Mar 1988
Industry Tour operator activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Paul S.

Position: Director

Appointed: 01 December 2008

Charlotte S.

Position: Secretary

Appointed: 24 July 2007

Charlotte S.

Position: Director

Appointed: 24 July 2007

Sally I.

Position: Secretary

Resigned: 31 March 1995

Sally I.

Position: Secretary

Appointed: 08 April 2005

Resigned: 24 July 2007

Fiona W.

Position: Director

Appointed: 01 April 2003

Resigned: 24 July 2007

Caroline D.

Position: Secretary

Appointed: 01 June 1999

Resigned: 08 April 2005

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 28 March 1999

Resigned: 01 June 1999

Sally I.

Position: Secretary

Appointed: 23 February 1996

Resigned: 28 March 1999

Jean W.

Position: Secretary

Appointed: 01 April 1995

Resigned: 23 February 1996

Stephen P.

Position: Director

Appointed: 27 March 1995

Resigned: 01 July 1996

Andrew E.

Position: Director

Appointed: 15 June 1991

Resigned: 28 March 1999

Winifred S.

Position: Director

Appointed: 15 June 1991

Resigned: 02 November 1995

Sally I.

Position: Director

Appointed: 15 June 1991

Resigned: 20 November 2008

Jacques T.

Position: Director

Appointed: 15 June 1991

Resigned: 02 November 1995

Martin P.

Position: Director

Appointed: 15 June 1991

Resigned: 28 March 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Charlotte S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charlotte S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inchbald Enterprises December 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand356 703361 982     
Current Assets374 727376 487344 035202 759226 169236 466244 132
Debtors18 02414 505     
Net Assets Liabilities296 918304 475304 873215 255211 610225 492234 056
Other Debtors2 4391 885     
Property Plant Equipment9 7169 630     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -960-1 000-1 000-1 200-1 200-1 260
Accumulated Depreciation Impairment Property Plant Equipment8 1656 097     
Additions Other Than Through Business Combinations Property Plant Equipment 1 426     
Amounts Owed To Related Parties 40     
Average Number Employees During Period1111111
Comprehensive Income Expense32 74832 557     
Creditors87 52581 64269 3614031 51028 07527 023
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 046     
Disposals Property Plant Equipment -3 579     
Dividends Paid-32 000-25 000     
Fixed Assets 9 6309 4658 5408 3238 5128 569
Increase From Depreciation Charge For Year Property Plant Equipment 978     
Net Current Assets Liabilities287 202294 845296 408207 715204 487218 180226 747
Number Shares Issued Fully Paid25 62825 628     
Par Value Share 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 12 62021 7344 9969 8289 7899 638
Profit Loss32 74832 557     
Property Plant Equipment Gross Cost17 88015 727     
Total Assets Less Current Liabilities 305 435305 873216 255212 810226 692235 316

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 23rd, February 2024
Free Download (7 pages)

Company search

Advertisements