Warning: file_put_contents(c/6154d56b81368e8f4e0a51c7d045a4f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Heywood Leasing Limited, SK8 3GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEYWOOD LEASING LIMITED

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

This company is commonly known as Heywood Leasing Limited. The company was founded 26 years ago and was given the registration number 03459649. The firm's registered office is in CHEADLE. You can find them at Lake View, Lakeside, Cheadle, Cheshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:HEYWOOD LEASING LIMITED
Company Number:03459649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary06 December 2013Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director15 June 2000Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 March 2001Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director03 November 1997Active
27 Hollybank, Droylsden, Manchester, M43 7SP

Secretary06 August 1998Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary03 November 1997Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Secretary03 November 1997Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Secretary05 April 2006Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Director02 July 2008Active
Bents Barn, Bents, Colne, BB8 7AB

Director01 September 2000Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Director03 November 1997Active
Sterling House, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director01 November 2000Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Director04 October 2013Active
Lake View, Lakeside, Cheadle, SK8 3GW

Director12 December 2018Active
Oaktree House Princess Meadow, 2 Sandringham Close, Bowden, WA14 3GY

Director03 November 1997Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Director06 August 1998Active
7th Floor Bracken House, Charles Street, Manchester, M1 7BD

Director27 July 2007Active
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP

Director03 September 2001Active
72 Hatfield Gardens, Appleton, Warrington, WA4 5QJ

Director15 June 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director03 November 1997Active

People with Significant Control

Together Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lake View, Lakeside, Cheadle, England, SK8 3GW
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
2024-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

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

Download
2023-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-03Address

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

Download
2023-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-03Resolution

Resolution.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.