Company NameHeaton M.O.T & Services Ltd
DirectorUsman Vali Hajee
Company StatusActive
Company Number06016810
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Usman Vali Hajee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(3 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslam House 105a Chorley Old Road
Bolton
BL1 3AS
Director NameMr Usman Vali Hajee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Browning Close
Bolton
Lancashire
BL1 3XF
Secretary NameZakir Kantharia
NationalityBritish
StatusResigned
Appointed05 December 2006(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address88 Ashworth Lane
Bolton
Lancashire
BL1 8RH
Director NameMr Adam Hajee
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address12 Browning Close
Bolton
Lancashire
BL1 3XF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteheatongardens.co.uk
Telephone01204 415661
Telephone regionBolton

Location

Registered AddressHaslam House
105a Chorley Old Road
Bolton
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Usman Hajee
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,341
Current Liabilities£6,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Registered office address changed from Haslam House Back of 105a Chorley Old Road Bolton Lancashire BL1 3AS to Haslam House 105a Chorley Old Road Bolton BL1 3AS on 26 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 June 2019Withdrawal of a person with significant control statement on 12 June 2019 (2 pages)
13 April 2019Notification of Usman Vali Hajee as a person with significant control on 6 April 2019 (2 pages)
11 April 2019Notification of a person with significant control statement (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Appointment of Mr. Usman Vali Hajee as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 February 2010Appointment of Mr. Usman Vali Hajee as a director (2 pages)
1 February 2010Termination of appointment of Adam Hajee as a director (1 page)
1 February 2010Termination of appointment of Adam Hajee as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 16/06/09; full list of members (3 pages)
18 August 2009Return made up to 16/06/09; full list of members (3 pages)
3 April 2009Director appointed mr adam hajee (1 page)
3 April 2009Appointment terminated director usman hajee (1 page)
3 April 2009Appointment terminated director usman hajee (1 page)
3 April 2009Director appointed mr adam hajee (1 page)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Return made up to 16/06/08; full list of members (3 pages)
13 June 2008Appointment terminated secretary zakir kantharia (1 page)
13 June 2008Appointment terminated secretary zakir kantharia (1 page)
16 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 251 derby street bolton lancashire BL3 6LA (1 page)
18 December 2006Ad 04/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Ad 04/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 251 derby street bolton lancashire BL3 6LA (1 page)
4 December 2006Incorporation (11 pages)
4 December 2006Incorporation (11 pages)