Check the

HEAVEY MOTORS LIMITED

Company
HEAVEY MOTORS LIMITED (06423141)

HEAVEY MOTORS

Phone: 01617 877 723
A⁺ rating

KEY FINANCES

Year
2016
Assets
£43.14k ▲ £15.12k (53.96 %)
Cash
£3.9k ▼ £-7.52k (-65.86 %)
Liabilities
£26.34k ▲ £6.28k (31.33 %)
Net Worth
£16.8k ▲ £8.84k (110.93 %)

REGISTRATION INFO

Company name
HEAVEY MOTORS LIMITED
Company number
06423141
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Nov 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
heaveymotors.co.uk
Phones
01617 877 723
01617 879 508
07970 622 646
Registered Address
CAWDOR STREET,
ECCLES,
MANCHESTER,
M30 0GB

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1

See Also


Last update 2018

HEAVEY MOTORS LIMITED DIRECTORS

Kieran Martin Heavey

  Acting PSC
Appointed
23 January 2015
Role
Secretary
Address
105 Hilton Lane, Worsley, Manchester M28 0sz, Greater Manchester, United Kingdom, M28 0SZ
Name
HEAVEY, Kieran Martin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kieran Martin Heavey

  Acting
Appointed
21 January 2015
Occupation
Manager
Role
Director
Age
73
Nationality
British
Address
105 Hilton Lane, Worsley, Manchester, Greater Manchester, United Kingdom
Country Of Residence
England
Name
HEAVEY, Kieran Martin

Derek Warburton

  Resigned
Appointed
09 November 2007
Resigned
30 January 2009
Role
Secretary
Address
17 Cheadle Wood, Cheadle Hulme, Cheadle, Cheshire, United Kingdom, SK8 6SS
Name
WARBURTON, Derek

Jacquelynn Mary Wilson

  Resigned
Appointed
30 January 2009
Resigned
23 January 2015
Role
Secretary
Address
105 Hilton Lane, Worsley, Manchester, Lancashire, M28 0SZ
Name
WILSON, Jacquelynn Mary

OCS CORPORATE SECRETARIES LIMITED

  Resigned
Appointed
09 November 2007
Resigned
09 November 2007
Role
Nominee Secretary
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS CORPORATE SECRETARIES LIMITED

Jacquelynn Mary Wilson

  Resigned
Appointed
08 May 2015
Resigned
31 May 2015
Occupation
It Consultant
Role
Director
Age
70
Nationality
British
Address
105 Hilton Lane, Worsley, Manchester, Lancashire, England, M28 0SZ
Country Of Residence
England
Name
WILSON, Jacquelynn Mary

Jacquelynn Mary Wilson

  Resigned
Appointed
09 November 2007
Resigned
02 April 2015
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
105 Hilton Lane, Worsley, Manchester, Lancashire, M28 0SZ
Country Of Residence
England
Name
WILSON, Jacquelynn Mary

OCS DIRECTORS LIMITED

  Resigned
Appointed
09 November 2007
Resigned
09 November 2007
Role
Nominee Director
Address
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Name
OCS DIRECTORS LIMITED

REVIEWS


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