Check the

HEATHLINE COMMERCIALS LIMITED

Company
HEATHLINE COMMERCIALS LIMITED (01264049)

HEATHLINE COMMERCIALS

Phone: 01670 712 333
A⁺ rating

ABOUT HEATHLINE COMMERCIALS LIMITED

Don't pay dealer prices, give us a call at Heathline Commercials Ltd on

HEATHLINE COMMERCIALS LTD has over 30 years of experience in looking after customer needs for Servicing , Maintenance and supply of Spare Parts for all makes of Trucks, Buses, Trailers, Vans & Horse Boxes.

We can manage all vehicle maintenance and service requirements for owner drivers and businesses into small or medium sized fleets. We strive to keep our customer vehicles moving and are flexible to their needs. We work to customer deadlines and can offer a collection service and timed booking in service to minimise disruption to your vehicles & company needs.

Our fast access to all makes of spare parts helps us turn your vehicle around quickly so it's back on the road working for you! Tel: 01670 712333 to book your vehicle now!

Registered as a limited company in England and Wales under company number: 01264049

By providing your email address, you are happy to allow occasional contact from the advertiser on their products and services that may benefit you.

KEY FINANCES

Year
2015
Assets
£180.97k ▼ £-18.84k (-9.43 %)
Cash
£44.47k ▲ £5.45k (13.98 %)
Liabilities
£96.26k ▼ £-26.93k (-21.86 %)
Net Worth
£84.71k ▲ £8.09k (10.56 %)

REGISTRATION INFO

Company name
HEATHLINE COMMERCIALS LIMITED
Company number
01264049
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jun 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.heathlinetruckrepair.co.uk
Phones
01670 712 333
Registered Address
BOLAM BUSINESS PARK BASSINGTON DRIVE,
BASSINGTON INDUSTRIAL ESTATE,
CRAMLINGTON,
NORTHUMBERLAND,
ENGLAND,
NE23 8AL

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

04 Nov 2016
Termination of appointment of Heather Marie Cape as a secretary on 18 October 2016
04 Nov 2016
Termination of appointment of Alan David Moody as a director on 18 October 2016
25 Jul 2016
Registration of charge 012640490003, created on 14 July 2016

CHARGES

14 July 2016
Status
Outstanding
Delivered
25 July 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

25 October 2007
Status
Outstanding
Delivered
3 November 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 August 1986
Status
Satisfied on 14 May 2008
Delivered
8 August 1986
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HEATHLINE COMMERCIALS LIMITED DIRECTORS

Gavin Ridley Cape

  Acting
Appointed
01 October 1998
Occupation
Engineer
Role
Director
Age
53
Nationality
British
Address
Bolam Business Park, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, England, NE23 8AL
Country Of Residence
England
Name
CAPE, Gavin Ridley

Caroline Jane Crawford

  Acting
Appointed
14 January 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Bolam Business Park, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, England, NE23 8AL
Country Of Residence
England
Name
CRAWFORD, Caroline Jane

Alan Richard Moody

  Acting
Appointed
14 January 2013
Occupation
Director
Role
Director
Age
48
Nationality
English
Address
Bolam Business Park, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, England, NE23 8AL
Country Of Residence
England
Name
MOODY, Alan Richard

Heather Marie Cape

  Resigned
Appointed
04 April 2003
Resigned
18 October 2016
Occupation
Deputy Headteacher
Role
Secretary
Nationality
British
Address
Bolam Business Park, Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, England, NE23 8AL
Name
CAPE, Heather Marie

Kathleen Moody

  Resigned
Resigned
04 April 2003
Role
Secretary
Address
Rossdhu Stakeford Lane, Choppington, Northumberland, NE62 5QL
Name
MOODY, Kathleen

Joseph Slater

  Resigned
Resigned
10 August 1991
Role
Secretary
Address
7 Linden Road, Ellington, Morpeth, Northumberland, NE61
Name
SLATER, Joseph

Alan David Moody

  Resigned
Resigned
18 October 2016
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Rossdhu Stakeford Lane, Choppington, Northumberland, NE62 5QL
Country Of Residence
United Kingdom
Name
MOODY, Alan David

Christopher David Robinson Thompson

  Resigned
Resigned
31 December 2011
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Bolam Business Park, Bassington Drive, Cramlington, Northumberland
Country Of Residence
England
Name
THOMPSON, Christopher David Robinson

REVIEWS


Check The Company
Excellent according to the company’s financial health.