This company is commonly known as Hetabel Limited. The company was founded 13 years ago and was given the registration number 07325856. The firm's registered office is in MACCLESFIELD. You can find them at 36-38 Park Green, , Macclesfield, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | HETABEL LIMITED |
---|---|---|
Company Number | : | 07325856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36-38 Park Green, Macclesfield, England, SK11 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 26 July 2010 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 09 June 2014 | Active |
The Picturedrome, 102-104 Chestergate, Macclesfield, SK11 6DU | Secretary | 01 April 2015 | Active |
Mr Karl David Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Mrs Susan Massey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-20 | Resolution | Resolution. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Gazette | Gazette filings brought up to date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Capital | Capital cancellation shares. | Download |
2021-04-27 | Capital | Capital return purchase own shares. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.