Warning: file_put_contents(c/677dca5aee0d92c89e7b91a732161fc4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Heywoods (1881) Limited, ST1 5SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEYWOODS (1881) LIMITED

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

This company is commonly known as Heywoods (1881) Limited. The company was founded 16 years ago and was given the registration number 06597713. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades, Festival Way, Stoke-on-trent, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HEYWOODS (1881) LIMITED
Company Number:06597713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Glades, Festival Way, Stoke-on-trent, England, ST1 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scope House, Weston Road, Crewe, CW1 6DD

Director14 May 2020Active
31 Sandon Avenue, Westlands, Newcastle, ST5 3QB

Secretary20 May 2008Active
23 Naples Drive, Newcastle Under Lyme, ST5 2QD

Secretary24 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary20 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director20 May 2008Active
C/O Dpc Accountants, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director20 May 2008Active

People with Significant Control

Mrs Janine Lesley Stops
Notified on:05 June 2020
Status:Active
Date of birth:October 1961
Nationality:British
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Stops
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-15Insolvency

Liquidation in administration progress report.

Download
2023-11-20Insolvency

Liquidation in administration progress report.

Download
2023-09-12Insolvency

Liquidation in administration extension of period.

Download
2023-05-15Insolvency

Liquidation in administration progress report.

Download
2023-01-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-31Insolvency

Liquidation in administration proposals.

Download
2022-10-28Address

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

Download
2022-10-25Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-21Change of name

Certificate change of name company.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Address

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

Download
2020-08-19Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Address

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

Download

Copyright © 2024. All rights reserved.