This company is commonly known as Heightvale Limited. The company was founded 75 years ago and was given the registration number 00462277. The firm's registered office is in BOLTON. You can find them at Unit 1 Spa Road Industrial, Estate Spa Road, Bolton, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | HEIGHTVALE LIMITED |
---|---|---|
Company Number | : | 00462277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1948 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Spa Road Industrial, Estate Spa Road, Bolton, Lancashire, BL1 4SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Spa Road Industrial, Estate Spa Road, Bolton, United Kingdom, BL1 4SS | Director | 29 January 2020 | Active |
Unit 1, Spa Road Industrial Estate, Spa Road, Bolton, United Kingdom, BL1 4SS | Director | 06 March 2020 | Active |
43 Forest Road, Smithills, Bolton, BL1 6LT | Secretary | - | Active |
27 Grizedale Close, Smithills, Bolton, BL1 5QX | Director | - | Active |
Unit 1, Spa Road Industrial Estate, Bolton, United Kingdom, BL1 4SS | Director | 29 January 2020 | Active |
Unit 1, Spa Road Industrial Estate, Bolton, United Kingdom, BL1 4SS | Director | 29 January 2020 | Active |
1, Haslam Hey Close, Bury, United Kingdom, BL8 2EU | Director | 03 September 2001 | Active |
8, Chatsworth Grove, Little Lever, Bolton, BL3 1DD | Director | 03 May 2009 | Active |
28, Stapleton Avenue, Heaton, Bolton, United Kingdom, BL1 5ET | Director | - | Active |
Unit 1, Spa Road Industrial Estate, Bolton, United Kingdom, BL1 4SS | Director | 29 January 2020 | Active |
Unit 1, Spa Road Industrial, Estate Spa Road, Bolton, United Kingdom, BL1 4SS | Director | 03 May 2009 | Active |
473 Blackburn Road, Turton, BL7 0PU | Director | 03 September 2001 | Active |
292 Bolton Road, Hawkshaw, Bury, BL8 4JN | Director | 01 April 1994 | Active |
Bolton Carpet And Upholstery Cleaning Service Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Spa Road Industrial Estate, Spa Road, Bolton, England, BL1 4SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-04-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-08 | Incorporation | Memorandum articles. | Download |
2024-03-06 | Insolvency | Liquidation in administration proposals. | Download |
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.