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.
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 | : |
|
Registered Address | : | Castle House Warsall Road, Sharston Industrial Area, Manchester, M22 4RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle House, Warsall Road, Sharston Industrial Area, Manchester, M22 4RH | Director | 10 December 2018 | Active |
Castle House, Warsall Road, Sharston Industrial Area, Manchester, M22 4RH | Director | 10 December 2018 | Active |
8 Drayton Drive, Heald Green, SK8 3LF | Secretary | 09 November 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 November 2001 | Active |
8 Drayton Drive, Heald Green, SK8 3LF | Director | 09 November 2001 | Active |
8 Drayton Drive, Heald Green, SK8 3LF | Director | 09 November 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2022-12-09 | Officers | Change person director company with change date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-09 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.