Longstone Road
Heald Green
Cheshire
M22 5LB
Secretary Name | Mr Richard James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Cherry Lane Lymm Cheshire WA13 0PD |
Website | harburconstruction.com |
---|---|
Telephone | 0161 2661088 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Heatley Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,314,706 |
Gross Profit | £1,902,222 |
Net Worth | £608,023 |
Cash | £1,774,056 |
Current Liabilities | £7,357,684 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Consensus Property Limited Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 November 2017 | Administrator's progress report (23 pages) |
---|---|
14 July 2017 | Notice of deemed approval of proposals (3 pages) |
20 June 2017 | Statement of administrator's proposal (59 pages) |
30 May 2017 | Registered office address changed from Unit 2 Ashbrook Office Park Longstone Road Heald Green Cheshire M22 5LB to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 30 May 2017 (2 pages) |
23 May 2017 | Appointment of an administrator (3 pages) |
31 March 2017 | Director's details changed for Mr Christian Bury on 31 March 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 May 2016 | Registration of charge 066425250001, created on 13 May 2016 (22 pages) |
6 October 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 June 2014 | Amended accounts made up to 31 December 2013 (11 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
24 February 2014 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester Lancashire M22 5TG England on 24 February 2014 (1 page) |
10 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (4 pages) |
28 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit 2 Heatley House Mill Lane Lymm Cheshire WA13 9SD United Kingdom on 6 July 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
24 August 2010 | Termination of appointment of Richard Harrison as a secretary (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Richard Harrison as a secretary (3 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
3 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Secretary's details changed for Mr Richard James Harrison on 1 July 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Richard James Harrison on 1 July 2009 (1 page) |
8 April 2009 | Secretary's change of particulars / richard harrison / 31/03/2009 (1 page) |
1 August 2008 | Company name changed bury harrison construction LIMITED\certificate issued on 04/08/08 (2 pages) |
9 July 2008 | Incorporation (17 pages) |