UKBizDB.co.uk

HEALD GREEN GARAGE LIMITED

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

This company is commonly known as Heald Green Garage Limited. The company was founded 22 years ago and was given the registration number 04320031. The firm's registered office is in MANCHESTER. You can find them at Castle House Warsall Road, Sharston Industrial Area, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HEALD GREEN GARAGE LIMITED
Company Number:04320031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Castle House Warsall Road, Sharston Industrial Area, Manchester, M22 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Warsall Road, Sharston Industrial Area, Manchester, M22 4RH

Director10 December 2018Active
Castle House, Warsall Road, Sharston Industrial Area, Manchester, M22 4RH

Director10 December 2018Active
8 Drayton Drive, Heald Green, SK8 3LF

Secretary09 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 November 2001Active
8 Drayton Drive, Heald Green, SK8 3LF

Director09 November 2001Active
8 Drayton Drive, Heald Green, SK8 3LF

Director09 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 November 2001Active

People with Significant Control

Mrs Laura Little
Notified on:01 November 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:Castle House, Warsall Road, Manchester, United Kingdom, M22 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur Little
Notified on:01 November 2018
Status:Active
Date of birth:November 1978
Nationality:British
Address:Castle House, Warsall Road, Manchester, M22 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Bates
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:8, Drayton Drive, Heald Green, United Kingdom, SK8 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Bates
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:8, Drayton Drive, Heald Green, United Kingdom, SK8 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.