Company number 08881826
Status Active
Incorporation Date 7 February 2014
Company Type Private Limited Company
Address 47 HIGH SRTEET, BARNET, HERTS, ENGLAND, EN5 5UW
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HC HEADINGS LIMITED are www.hcheadings.co.uk, and www.hc-headings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Hc Headings Limited is a Private Limited Company.
The company registration number is 08881826. Hc Headings Limited has been working since 07 February 2014.
The present status of the company is Active. The registered address of Hc Headings Limited is 47 High Srteet Barnet Herts England En5 5uw. The company`s financial liabilities are £0.02k. It is £0.02k against last year. The cash in hand is £1.89k. It is £-10.3k against last year. And the total assets are £15.03k, which is £1.13k against last year. CONAGHAN, Hugh is a Director of the company. The company operates in "Other engineering activities".
hc headings Key Finiance
LIABILITIES
£0.02k
+1800%
CASH
£1.89k
-85%
TOTAL ASSETS
£15.03k
+8%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Hugh Conaghan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
HC HEADINGS LIMITED Events
14 Mar 2017
Compulsory strike-off action has been discontinued
13 Mar 2017
Confirmation statement made on 7 February 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
15 Dec 2016
Registered office address changed from 384 st. Peters Road Plymouth PL5 3DL England to 47 High Srteet Barnet Herts EN5 5UW on 15 December 2016
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
...
... and 3 more events
05 Jan 2016
First Gazette notice for compulsory strike-off
06 Oct 2015
Registered office address changed from 384 st Peter's Road Plymouth PL5 3DL to Suite 6a the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 6 October 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
19 Feb 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
07 Feb 2014
Incorporation
Statement of capital on 2014-02-07