UKBizDB.co.uk

A-HEAD 4 HEALEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:81 Somers Road, Rugby, Warwicks, CV22 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Arnold Road, Stoke Golding, Nuneaton, CV13 6JG

Secretary18 April 2007Active
Unit 7, Upton Road, Rugby, United Kingdom, CV22 7DL

Director01 March 2007Active
36, Fosse Way, Stretton On Dunsmore, United Kingdom, CV23 9NJ

Director24 April 2007Active
5 Bluebell Place, Lutterworth, England, LE17 4UN

Director01 April 2014Active
Unit 7, Upton Road, Rugby, United Kingdom, CV22 7DL

Director18 April 2007Active
3 Willow Drive, Wellesbourne, CV35 9SB

Secretary18 April 2007Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Secretary25 August 2006Active
32 Arnold Road, Stoke Golding, Nuneaton, CV13 6JG

Director18 April 2007Active
3 Willow Drive, Wellesbourne, CV35 9SB

Director18 April 2007Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Director25 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-10-04Accounts

Change account reference date company previous extended.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-16Capital

Capital cancellation shares.

Download
2018-10-16Capital

Capital return purchase own shares.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.