Middleton
Manchester
M24 6UQ
Director Name | Mr David Gordon Hartley |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Brookside Fishwick Bottoms Preston Lancashire PR2 5AU |
Director Name | Gillian Hartley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Admin |
Correspondence Address | 40 Arnside Crescent Morecambe Lancashire L4 5PW |
Secretary Name | Gillian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Arnside Crescent Morecambe Lancashire L4 5PW |
Secretary Name | Katy Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 February 2020) |
Role | Company Director |
Correspondence Address | 10 South Close Sunnybank Bury Lancashire BL9 8EL |
Website | heavydutyforklifts.co.uk |
---|
Registered Address | Archwood House 46- 48 Long Street Middleton Manchester M24 6UQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
1 at £1 | David Gordon Hartley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,432 |
Cash | £891,952 |
Current Liabilities | £1,139,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
20 March 2014 | Delivered on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Katy Hartley as a secretary on 21 February 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Registration of charge 061396020001 (5 pages) |
25 March 2014 | Registration of charge 061396020001 (5 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Mr Gordon Edward Hartley as a director (2 pages) |
10 March 2010 | Termination of appointment of David Hartley as a director (1 page) |
10 March 2010 | Termination of appointment of David Hartley as a director (1 page) |
10 March 2010 | Appointment of Mr Gordon Edward Hartley as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / david hartley / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / david hartley / 21/07/2008 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 oakfield drive little hulton manchester M38 9UZ (1 page) |
21 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 06/03/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 16 oakfield drive little hulton manchester M38 9UZ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from archwood house 46-48 long street middleton manchester M24 6UQ united kingdom (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from archwood house 46-48 long street middleton manchester M24 6UQ united kingdom (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Director's change of particulars / david hartley / 01/04/2008 (1 page) |
20 May 2008 | Director's change of particulars / david hartley / 01/04/2008 (1 page) |
20 May 2008 | Director's change of particulars / david hartley / 06/03/2008 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Director's change of particulars / david hartley / 06/03/2008 (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 40 arnside crescent morecambe lancashire L4 5PW (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 40 arnside crescent morecambe lancashire L4 5PW (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (12 pages) |
6 March 2007 | Incorporation (12 pages) |