UKBizDB.co.uk

HEIGHTVALE LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Spa Road Industrial, Estate Spa Road, Bolton, United Kingdom, BL1 4SS

Director29 January 2020Active
Unit 1, Spa Road Industrial Estate, Spa Road, Bolton, United Kingdom, BL1 4SS

Director06 March 2020Active
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

Director29 January 2020Active
Unit 1, Spa Road Industrial Estate, Bolton, United Kingdom, BL1 4SS

Director29 January 2020Active
1, Haslam Hey Close, Bury, United Kingdom, BL8 2EU

Director03 September 2001Active
8, Chatsworth Grove, Little Lever, Bolton, BL3 1DD

Director03 May 2009Active
28, Stapleton Avenue, Heaton, Bolton, United Kingdom, BL1 5ET

Director-Active
Unit 1, Spa Road Industrial Estate, Bolton, United Kingdom, BL1 4SS

Director29 January 2020Active
Unit 1, Spa Road Industrial, Estate Spa Road, Bolton, United Kingdom, BL1 4SS

Director03 May 2009Active
473 Blackburn Road, Turton, BL7 0PU

Director03 September 2001Active
292 Bolton Road, Hawkshaw, Bury, BL8 4JN

Director01 April 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-04-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-06Insolvency

Liquidation in administration proposals.

Download
2024-03-02Address

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

Download
2024-03-02Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-22Resolution

Resolution.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.