Company NameHeath Service Station (Manchester) Limited
DirectorFrancesco Paolo Salsiera
Company StatusActive
Company Number01204929
CategoryPrivate Limited Company
Incorporation Date25 March 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Francesco Paolo Salsiera
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 93 Lapwing Lane
Manchester
M20 6UR
Secretary NameMr Francesco Paolo Salsiera
StatusCurrent
Appointed11 December 2020(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressBank Chambers 93 Lapwing Lane
Manchester
M20 6UR
Director NameDavid Clarke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1992)
RoleShop Proprietor
Correspondence Address5 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Director NameMrs Susan Margaret Clarke
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(15 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 11 December 2020)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address5 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Secretary NameMrs Susan Margaret Clarke
NationalityBritish
StatusResigned
Appointed18 January 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Secretary NameMrs Barbara Ann Brown
NationalityBritish
StatusResigned
Appointed11 September 1992(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 February 2009)
RoleSecretary
Correspondence Address20 Beech Crescent
Poynton
Stockport
Cheshire
SK12 1AW

Contact

Telephone0161 2238684
Telephone regionManchester

Location

Registered AddressC/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House
748 - 754 Wilmslow Road
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2k at £1Susan Margaret Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£41,848
Cash£14,038
Current Liabilities£14,716

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

10 December 2020Delivered on: 10 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 109 reddish lane, denton, manchester, M34 2NF.
Outstanding
10 December 2020Delivered on: 10 December 2020
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 109 reddish lane, denton, manchester, M34 2NF.
Outstanding
1 July 1983Delivered on: 6 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 109 reddish lane, denton, tameside, greater manchester and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
4 July 2023Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 4 July 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
4 September 2022Satisfaction of charge 012049290002 in full (1 page)
4 September 2022Satisfaction of charge 012049290003 in full (1 page)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
26 February 2021Previous accounting period extended from 30 September 2020 to 30 November 2020 (1 page)
27 January 2021Director's details changed for Mr Francesco Paolo Salsiera on 27 January 2021 (2 pages)
27 January 2021Change of details for Mr Francesco Paolo Salsiera as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Registered office address changed from 109 Reddish Lane Denton Manchester M34 2NF to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 27 January 2021 (1 page)
27 January 2021Secretary's details changed for Mr Francesco Paolo Salsiera on 27 January 2021 (1 page)
21 December 2020Secretary's details changed for Mr Paolo Salsiera on 21 December 2020 (1 page)
21 December 2020Director's details changed for Mr Paolo Salsiera on 21 December 2020 (2 pages)
21 December 2020Change of details for Mr Paolo Salsiera as a person with significant control on 21 December 2020 (2 pages)
12 December 2020Notification of Paolo Salsiera as a person with significant control on 12 December 2020 (2 pages)
12 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
11 December 2020Cessation of Susan Margaret Clarke as a person with significant control on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Paolo Salsiera as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Susan Margaret Clarke as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Paolo Salsiera as a director on 11 December 2020 (2 pages)
10 December 2020Registration of charge 012049290002, created on 10 December 2020 (12 pages)
10 December 2020Registration of charge 012049290003, created on 10 December 2020 (9 pages)
27 November 2020Satisfaction of charge 1 in full (1 page)
7 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2,000
(3 pages)
23 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2,000
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2,000
(3 pages)
19 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2,000
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
21 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Susan Margaret Clarke on 19 January 2011 (2 pages)
7 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Susan Margaret Clarke on 19 January 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary barbara brown (1 page)
12 March 2009Appointment terminated secretary barbara brown (1 page)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 February 2008Return made up to 19/01/08; no change of members (6 pages)
3 February 2008Return made up to 19/01/08; no change of members (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 19/01/07; full list of members (6 pages)
26 January 2007Return made up to 19/01/07; full list of members (6 pages)
7 April 2006Return made up to 19/01/06; full list of members (6 pages)
7 April 2006Return made up to 19/01/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 February 2005Return made up to 19/01/05; full list of members (6 pages)
16 February 2005Return made up to 19/01/05; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 19/01/04; full list of members (6 pages)
6 February 2004Return made up to 19/01/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 January 2003Return made up to 19/01/03; full list of members (6 pages)
15 January 2003Return made up to 19/01/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 March 1999Return made up to 19/01/99; full list of members (6 pages)
16 March 1999Return made up to 19/01/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
9 February 1998Return made up to 19/01/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 January 1997Return made up to 19/01/97; no change of members (4 pages)
26 January 1997Return made up to 19/01/97; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 January 1996Return made up to 19/01/96; full list of members (6 pages)
28 January 1996Return made up to 19/01/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 March 1995Return made up to 19/01/95; no change of members (4 pages)
29 March 1995Return made up to 19/01/95; no change of members (4 pages)