Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAEL HEAVEN & ASSOCIATES LIMITED
Company Information for

MICHAEL HEAVEN & ASSOCIATES LIMITED

47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1TH,
Company Registration Number
02956557
Private Limited Company
Active

Company Overview

About Michael Heaven & Associates Ltd
MICHAEL HEAVEN & ASSOCIATES LIMITED was founded on 1994-08-08 and has its registered office in Birmingham. The organisation's status is listed as "Active". Michael Heaven & Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MICHAEL HEAVEN & ASSOCIATES LIMITED
 
Legal Registered Office
47 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1TH
Other companies in B15
 
Filing Information
Company Number 02956557
Company ID Number 02956557
Date formed 1994-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB670460641  
Last Datalog update: 2024-05-05 08:13:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHAEL HEAVEN & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES ALLARD
Director 2018-04-05
MOHAMMED NAHIM
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JEAN KELLY
Company Secretary 1996-06-18 2016-10-14
GARY JAMES ASHMORE
Director 2013-09-06 2014-05-20
JUNE CHRISTINE HEAVEN
Director 2013-09-02 2014-05-20
MICHAEL VICTOR RHODES HEAVEN
Director 1994-08-08 2013-08-18
MARK TERENCE JONES
Director 1996-06-18 2000-08-11
RONALD VICTOR FELLOWS
Director 1996-06-18 1998-02-02
GIUSEPPE ANTONIO CREDALI
Director 1996-06-18 1998-01-06
GARY PAUL HOLLAND
Director 1996-06-18 1997-11-14
MARK TERENCE JONES
Company Secretary 1994-08-08 1996-06-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-08-08 1994-08-08
COMBINED NOMINEES LIMITED
Nominated Director 1994-08-08 1994-08-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-08-08 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES ALLARD VEAR (FIVE WAYS) LIMITED Director 2014-05-20 CURRENT 1959-08-06 Active - Proposal to Strike off
MOHAMMED NAHIM VEAR (FIVE WAYS) LIMITED Director 2014-05-20 CURRENT 1959-08-06 Active - Proposal to Strike off
MOHAMMED NAHIM NETTLETON MANAGEMENT SERVICES LIMITED Director 2011-04-06 CURRENT 1995-07-24 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-23Unaudited abridged accounts made up to 2023-04-30
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029565570002
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029565570003
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-11RES12Resolution of varying share rights or name
2021-04-10SH10Particulars of variation of rights attached to shares
2021-04-10MEM/ARTSARTICLES OF ASSOCIATION
2021-04-10SH08Change of share class name or designation
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NAHIM / 05/04/2018
2018-05-09PSC04PSC'S CHANGE OF PARTICULARS / MR MARTYN JAMES ALLARD / 05/04/2018
2018-05-09AP01DIRECTOR APPOINTED MR MARTYN JAMES ALLARD
2018-04-17MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES01ADOPT ARTICLES 15/03/18
2017-08-29RES01ADOPT ARTICLES 29/08/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-14PSC07CESSATION OF MOHAMMED NAHIM AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14PSC04Change of details for Mr Martyn James Allard as a person with significant control on 2016-12-06
2017-02-14SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 34.94
2017-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-31SH03Purchase of own shares
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029565570003
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029565570002
2016-10-14TM02Termination of appointment of Linda Jean Kelly on 2016-10-14
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 36.94
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14RES09Resolution of authority to purchase a number of shares
2016-06-14SH06Cancellation of shares. Statement of capital on 2016-04-30 GBP 53.94
2016-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-03AA30/04/15 TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 90.88
2015-08-11AR0108/08/15 FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAHIM / 27/07/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 53.94
2015-06-08SH0630/04/15 STATEMENT OF CAPITAL GBP 53.94
2015-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-04SH0620/05/14 STATEMENT OF CAPITAL GBP 54.18
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029565570001
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 144.82
2014-08-14AR0108/08/14 FULL LIST
2014-07-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2014-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-06SH02SUB-DIVISION 20/05/14
2014-06-06RES12VARYING SHARE RIGHTS AND NAMES
2014-06-06RES13SUB DIVISION OF SHARES/SHARE TRANSFER 20/05/2014
2014-06-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY ASHMORE
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JUNE HEAVEN
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029565570001
2014-05-21AP01DIRECTOR APPOINTED MR MOHAMMED NAHIM
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-06AP01DIRECTOR APPOINTED MR GARY JAMES ASHMORE
2013-09-04AP01DIRECTOR APPOINTED MRS JUNE CHRISTINE HEAVEN
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVEN
2013-09-04AR0108/08/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-10AR0108/08/12 FULL LIST
2011-12-15RES01ALTER ARTICLES 06/12/2011
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0108/08/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0108/08/10 FULL LIST
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA JEAN KELLY / 07/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR RHODES HEAVEN / 11/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-02-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-18353LOCATION OF REGISTER OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGEBASTON BIRMINGHAM WEST MIDLANDS B15 1RD
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-03-30CERTNMCOMPANY NAME CHANGED TOP FLOOR ACCOUNTANCY LIMITED CERTIFICATE ISSUED ON 30/03/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-03363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-22363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-27363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-11-13363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-15288bDIRECTOR RESIGNED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-17363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-04-11288bDIRECTOR RESIGNED
1998-04-11288bDIRECTOR RESIGNED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-11-18288bDIRECTOR RESIGNED
1997-09-09363sRETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to MICHAEL HEAVEN & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICHAEL HEAVEN & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 75,971
Creditors Due Within One Year 2011-12-31 £ 49,978
Provisions For Liabilities Charges 2012-12-31 £ 1,522
Provisions For Liabilities Charges 2011-12-31 £ 1,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHAEL HEAVEN & ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 19,294
Cash Bank In Hand 2011-12-31 £ 27,489
Current Assets 2012-12-31 £ 211,122
Current Assets 2011-12-31 £ 202,685
Debtors 2012-12-31 £ 163,636
Debtors 2011-12-31 £ 147,629
Shareholder Funds 2012-12-31 £ 145,701
Shareholder Funds 2011-12-31 £ 163,600
Stocks Inventory 2012-12-31 £ 28,192
Stocks Inventory 2011-12-31 £ 27,567
Tangible Fixed Assets 2012-12-31 £ 12,072
Tangible Fixed Assets 2011-12-31 £ 12,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL HEAVEN & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL HEAVEN & ASSOCIATES LIMITED
Trademarks
We have not found any records of MICHAEL HEAVEN & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL HEAVEN & ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MICHAEL HEAVEN & ASSOCIATES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL HEAVEN & ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL HEAVEN & ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHAEL HEAVEN & ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.