UKBizDB.co.uk

HEATH SERVICE STATION (MANCHESTER) LIMITED

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

This company is commonly known as Heath Service Station (manchester) Limited. The company was founded 49 years ago and was given the registration number 01204929. The firm's registered office is in MANCHESTER. You can find them at 109 Reddish Lane, Denton, Manchester, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:HEATH SERVICE STATION (MANCHESTER) LIMITED
Company Number:01204929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1975
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:109 Reddish Lane, Denton, Manchester, M34 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Secretary11 December 2020Active
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW

Director11 December 2020Active
20 Beech Crescent, Poynton, Stockport, SK12 1AW

Secretary11 September 1992Active
5 Woodthorpe Drive, Cheadle Hulme, Cheadle, SK8 5LS

Secretary-Active
5 Woodthorpe Drive, Cheadle Hulme, Cheadle, SK8 5LS

Director-Active
5 Woodthorpe Drive, Cheadle Hulme, Cheadle, SK8 5LS

Director-Active

People with Significant Control

Mr Francesco Paolo Salsiera
Notified on:12 December 2020
Status:Active
Date of birth:March 1985
Nationality:Italian
Country of residence:United Kingdom
Address:C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, United Kingdom, M20 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Margaret Clarke
Notified on:10 January 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:5, Woodthorpe Drive, Cheadle, England, SK8 5LS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Change account reference date company previous extended.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Address

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

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person secretary company with change date.

Download
2020-12-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person secretary company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.