UKBizDB.co.uk

HEALEY AUTOMOBILE CONSULTANTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Belmont House, Station Way, Crawley, England, RH10 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director26 November 2010Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director21 December 2007Active
65-66, Lincoln's Inn Fields, London, WC2A 3LH

Secretary01 September 2010Active
159a Amhurst Road, Hackney, London, E8 2AW

Secretary03 May 2007Active
4 High Street, Barford, Warwick, CV35 8BU

Secretary-Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary21 December 2007Active
65-66, Lincoln's Inn Fields, London, WC2A 3LH

Director01 September 2010Active
65-66, Lincoln's Inn Fields, London, WC2A 3LH

Director26 November 2010Active
Bathampton Farmhouse, Bath, BA2 6TL

Director21 December 2007Active
159a Amhurst Road, Hackney, London, E8 2AW

Director15 May 1994Active
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

Director15 May 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-23Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Address

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

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.