General information

Name:

Heatley-adams Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Greater Manchester

Number: 05109870

Incorporation date: 2004-04-23

Dissolution date: 2022-01-01

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the start of Heatley-adams Limited, a company located at Leonard Curtis House, Elms Square Bury New Road, Greater Manchester. The company was registered on 2004-04-23. The company's Companies House Reg No. was 05109870 and its post code was M45 7TA. This company had been present on the market for approximately eighteen years until 2022-01-01.

As for this particular company, most of director's duties have so far been executed by Valerie H., Colin H. and Leslie A.. Out of these three executives, Leslie A. had supervised the company for the longest period of time, having become one of the many members of officers' team twenty years ago.

Leslie A. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Valerie H.

Role: Director

Appointed: 17 January 2018

Latest update: 12 October 2022

Colin H.

Role: Director

Appointed: 07 April 2005

Latest update: 12 October 2022

Valerie H.

Role: Secretary

Appointed: 31 May 2004

Latest update: 12 October 2022

Leslie A.

Role: Director

Appointed: 07 May 2004

Latest update: 12 October 2022

People with significant control

Leslie A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 30 April 2018
Confirmation statement next due date 07 May 2020
Confirmation statement last made up date 23 April 2019
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 July 2013
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts 29 January 2018
Date Approval Accounts 29 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Wednesday 8th April 2020 (AD01)
filed on: 8th, April 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
17
Company Age

Closest Companies - by postcode