This company is commonly known as Healey Automobile Consultants Limited. The company was founded 69 years ago and was given the registration number 00546832. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEALEY AUTOMOBILE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 00546832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1955 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont House, Station Way, Crawley, England, RH10 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 26 November 2010 | Active |
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Director | 21 December 2007 | Active |
65-66, Lincoln's Inn Fields, London, WC2A 3LH | Secretary | 01 September 2010 | Active |
159a Amhurst Road, Hackney, London, E8 2AW | Secretary | 03 May 2007 | Active |
4 High Street, Barford, Warwick, CV35 8BU | Secretary | - | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 21 December 2007 | Active |
65-66, Lincoln's Inn Fields, London, WC2A 3LH | Director | 01 September 2010 | Active |
65-66, Lincoln's Inn Fields, London, WC2A 3LH | Director | 26 November 2010 | Active |
Bathampton Farmhouse, Bath, BA2 6TL | Director | 21 December 2007 | Active |
159a Amhurst Road, Hackney, London, E8 2AW | Director | 15 May 1994 | Active |
4 High Street, Barford, Warwick, CV35 8BU | Director | - | Active |
40 The Butts, Warwick, CV34 4ST | Director | - | Active |
The Laundry, Walton, Nr Wellesbourne, Warwick, CV35 9HX | Director | 15 May 1994 | Active |
Daniel Schlatter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | C/O Irwin Mitchell Llp, Riverside East, Sheffield, United Kingdom, S3 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.