This company is commonly known as A-head 4 Healeys Limited. The company was founded 17 years ago and was given the registration number 05916912. The firm's registered office is in RUGBY. You can find them at 81 Somers Road, , Rugby, Warwicks. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | A-HEAD 4 HEALEYS LIMITED |
---|---|---|
Company Number | : | 05916912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Somers Road, Rugby, Warwicks, CV22 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Arnold Road, Stoke Golding, Nuneaton, CV13 6JG | Secretary | 18 April 2007 | Active |
Unit 7, Upton Road, Rugby, United Kingdom, CV22 7DL | Director | 01 March 2007 | Active |
36, Fosse Way, Stretton On Dunsmore, United Kingdom, CV23 9NJ | Director | 24 April 2007 | Active |
5 Bluebell Place, Lutterworth, England, LE17 4UN | Director | 01 April 2014 | Active |
Unit 7, Upton Road, Rugby, United Kingdom, CV22 7DL | Director | 18 April 2007 | Active |
3 Willow Drive, Wellesbourne, CV35 9SB | Secretary | 18 April 2007 | Active |
9 Lewis Street, Pontyclun, CF72 9AD | Corporate Secretary | 25 August 2006 | Active |
32 Arnold Road, Stoke Golding, Nuneaton, CV13 6JG | Director | 18 April 2007 | Active |
3 Willow Drive, Wellesbourne, CV35 9SB | Director | 18 April 2007 | Active |
9 Lewis Street, Pontyclun, CF72 9AD | Corporate Director | 25 August 2006 | Active |
Keith Bates | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Bascote Rise, Southam, United Kingdom, CV47 0LQ |
Nature of control | : |
|
Marc Beacham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Fosse Way, Stretton On Dunsmore, United Kingdom, CV23 9NJ |
Nature of control | : |
|
Gary Dexter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Arnold Road, Stoke Golding, Nuneaton, United Kingdom, CV13 6JG |
Nature of control | : |
|
Keith Bates | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Somers Road, Rugby, United Kingdom, CV22 7DG |
Nature of control | : |
|
Gary Dexter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Somers Road, Rugby, United Kingdom, CV22 7DG |
Nature of control | : |
|
Marc Beacham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Somers Road, Rugby, United Kingdom, CV22 7DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Change account reference date company previous extended. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Capital | Capital allotment shares. | Download |
2018-10-16 | Capital | Capital cancellation shares. | Download |
2018-10-16 | Capital | Capital return purchase own shares. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.