Warning: file_put_contents(c/3933351fbeaae5086fcae40bc53834b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heywood Accessories & Spares Limited, OL10 1EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEYWOOD ACCESSORIES & SPARES LIMITED

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

This company is commonly known as Heywood Accessories & Spares Limited. The company was founded 22 years ago and was given the registration number 04321205. The firm's registered office is in LANCASHIRE. You can find them at Taylor Street, Heywood, Lancashire, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:HEYWOOD ACCESSORIES & SPARES LIMITED
Company Number:04321205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Taylor Street, Heywood, Lancashire, OL10 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Benfield Street, Heywood, OL10 1BB

Secretary01 November 2002Active
11 Benfield Street, Heywood, OL10 1BB

Director01 April 2002Active
2 Links View, Halfacre, Rochdale, OL11 4DD

Director01 April 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary12 November 2001Active
11 Benfield Street, Heywood, OL10 1BB

Secretary01 April 2002Active
35 Fairlands Road, Bury, BL9 6QA

Secretary12 November 2001Active
56 Woodland Road, Heywood, OL10 4DB

Director01 April 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director12 November 2001Active
823 Walmersley Road, Bury, BL9 5JW

Director12 November 2001Active

People with Significant Control

Mrs Suzanne Kay Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Taylor Street, Lancashire, OL10 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-23Gazette

Gazette filings brought up to date.

Download
2013-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.