This company is commonly known as Hereward Car And Truck Components Limited. The company was founded 41 years ago and was given the registration number 01701787. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | HEREWARD CAR AND TRUCK COMPONENTS LIMITED |
---|---|---|
Company Number | : | 01701787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH | Director | 04 October 2017 | Active |
Headley Cottage 16 Spalding Road, Deeping St James, Peterborough, PE6 8NJ | Secretary | - | Active |
11 Orchard Gardens, Fenstanton, Huntingdon, PE28 9JY | Secretary | 09 February 1999 | Active |
Headley Cottage 16 Spalding Road, Deeping St James, Peterborough, PE6 8NJ | Director | - | Active |
26 Dovecote Lane, Yaxley, Peterborough, PE7 3NF | Director | - | Active |
11, Orchard Gardens, Fenstanton, Huntingdon, United Kingdom, PE28 9JY | Director | - | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr Shaun Jeffrey Saddington | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Harvester Way, Peterborough, United Kingdom, PE1 5UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Change account reference date company current extended. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Resolution | Resolution. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.