Hetabel Limited

General information

Name:

Hetabel Ltd

Office Address:

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

Number: 07325856

Incorporation date: 2010-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Hetabel has been offering its services for 14 years. Registered under number 07325856, the firm is considered a Private Limited Company. You may visit the main office of the firm during business times under the following address: Leonard Curtis House Elms Square Bury New Road Whitefield, M45 7TA Greater Manchester. This firm's classified under the NACE and SIC code 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. 2022-03-31 is the last time the accounts were filed.

Trade marks

Trademark UK00003144439
Trademark image:-
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-07-08
Renewal date:2026-01-14
Owner name:Hetabel Limited
Owner address:The Picturedrome, 102-104 Chestergate, Macclesfield, Cheshire, United Kingdom, SK11 6DU
Trademark UK00003144436
Trademark image:-
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-07-08
Renewal date:2026-01-14
Owner name:Hetabel Limited
Owner address:The Picturedrome, 102-104 Chestergate, Macclesfield, Cheshire, United Kingdom, SK11 6DU

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 09 June 2014

Latest update: 5 January 2024

Karl M.

Role: Director

Appointed: 26 July 2010

Latest update: 5 January 2024

People with significant control

Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Karl M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 August 2023
Confirmation statement last made up date 26 July 2022
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 20th February 2023. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 36-38 Park Green Macclesfield SK11 7NE England (AD01)
filed on: 20th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode