UKBizDB.co.uk

HAYDOCK COMMERCIAL VEHICLES LIMITED

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

This company is commonly known as Haydock Commercial Vehicles Limited. The company was founded 39 years ago and was given the registration number 01852976. The firm's registered office is in WARRINGTON. You can find them at Unit 4 Lockheed Road, Burtonwood, Warrington, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:HAYDOCK COMMERCIAL VEHICLES LIMITED
Company Number:01852976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit 4 Lockheed Road, Burtonwood, Warrington, England, WA5 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block L1, Haydock Cross, Kilbuck Lane, WA11 9XW

Secretary27 February 2003Active
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH

Director18 February 2015Active
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH

Director18 February 2015Active
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH

Director01 May 2019Active
12, Broomfield Road, Lymm, WA13 0QS

Secretary-Active
Unit 4, Lockheed Road, Burtonwood, Warrington, England, WA5 4AH

Director18 February 2015Active
Block L1, Haydock Cross, Kilbuck Lane, WA11 9XW

Director27 February 2003Active
12, Broomfield Road, Lymm, WA13 0QS

Director-Active
Appleton House Lyons Lane, Appleton, Warrington, WA4 5NA

Director-Active
Block L1, Haydock Cross, Kilbuck Lane, WA11 9XW

Director30 October 2013Active
Block L1, Haydock Cross, Kilbuck Lane, WA11 9XW

Director27 February 2003Active

People with Significant Control

Cheshire 3 Holdings Limited
Notified on:24 November 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Lockheed Road, Burtonwood, United Kingdom, WA5 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheshire 2 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit L1, Kilbuck Lane, St. Helens, England, WA11 9XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Miscellaneous

Legacy.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Address

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

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Mortgage

Mortgage satisfy charge full.

Download
2016-05-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.