Check the

HEALY DESIGNS LIMITED

Company
HEALY DESIGNS LIMITED (05047102)

HEALY DESIGNS

Phone: 01480 220 150
C⁺ rating

KEY FINANCES

Year
2017
Assets
£17.92k ▲ £2.25k (14.39 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£56.3k ▲ £32.41k (135.63 %)
Net Worth
£-38.38k ▲ £-30.15k (366.37 %)

REGISTRATION INFO

Company name
HEALY DESIGNS LIMITED
Company number
05047102
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
healydesigns.co.uk
Phones
01480 220 150
07721 546 474
07584 087 056
Registered Address
THE OLD BAKERY 49 POST STREET,
GODMANCHESTER,
HUNTINGDON,
CAMBRIDGESHIRE,
ENGLAND,
PE29 2AQ

ECONOMIC ACTIVITIES

29100
Manufacture of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Nov 2016
Secretary's details changed for Michelle Jane Snell on 25 November 2016
29 Nov 2016
Director's details changed for Michael Stephen Snell on 25 November 2016

See Also


Last update 2018

HEALY DESIGNS LIMITED DIRECTORS

Michelle Jane Snell

  Acting
Appointed
17 February 2004
Role
Secretary
Nationality
British
Address
The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, England, PE29 2AQ
Name
SNELL, Michelle Jane

Michael Stephen Snell

  Acting PSC
Appointed
17 February 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Old Bakery, 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, England, PE29 2AQ
Country Of Residence
England
Name
SNELL, Michael Stephen
Notified On
17 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Williamson

  Acting PSC
Appointed
17 February 2004
Occupation
Courier Manager
Role
Director
Age
65
Nationality
British
Address
49 School Road, Runcton Holme, King's Lynn, PE33 0AN
Country Of Residence
United Kingdom
Name
WILLIAMSON, Martin
Notified On
17 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
17 February 2004
Resigned
17 February 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


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