This company is commonly known as Heavenly Services Ltd. The company was founded 6 years ago and was given the registration number 10875236. The firm's registered office is in SHIPLEY. You can find them at 2a Westgate, Baildon, Shipley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEAVENLY SERVICES LTD |
---|---|---|
Company Number | : | 10875236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2017 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Westgate, Baildon, Shipley, England, BD17 5EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Strathmore Drive, Baildon, Shipley, England, BD17 5LP | Director | 12 May 2020 | Active |
109, Marfleet Lane, Hull, United Kingdom, HU9 5RN | Director | 03 September 2018 | Active |
1, Hessle Raod, Hull, England, HU3 2AA | Director | 20 July 2017 | Active |
2a, Westgate, Baildon, Shipley, England, BD17 5EJ | Director | 15 June 2020 | Active |
2a, Westgate, Baildon, Shipley, England, BD17 5EJ | Director | 01 January 2019 | Active |
Mr Peter James Lancaster | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Strathmore Drive, Shipley, England, BD17 5LP |
Nature of control | : |
|
Mr Simon Eric Woolston | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Westgate, Shipley, England, BD17 5EJ |
Nature of control | : |
|
Mr Michael James Dexter Hill | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hessle Road, Hull, England, HU3 2AA |
Nature of control | : |
|
Mr Martin Wilson | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 1, Hessle Raod, Hull, England, HU3 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.