Company number 02011532
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address 3 MOODY STREET, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD4 7BN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of HEAVYSTRIKE LIMITED are www.heavystrike.co.uk, and www.heavystrike.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Heavystrike Limited is a Private Limited Company.
The company registration number is 02011532. Heavystrike Limited has been working since 18 April 1986.
The present status of the company is Active. The registered address of Heavystrike Limited is 3 Moody Street Bradford West Yorkshire United Kingdom Bd4 7bn. . DERRETT-SMITH, Mary Edwina is a Secretary of the company. DERRETT-SMITH, Charles Edward is a Director of the company. DERRETT-SMITH, Geoffrey Sampson is a Director of the company. Director LAVERY, Frederick William has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Persons With Significant Control
HEAVYSTRIKE LIMITED Events
03 Mar 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
03 Mar 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
...
... and 74 more events
24 Oct 1986
Accounting reference date notified as 30/09
17 Sep 1986
Registered office changed on 17/09/86 from: 47 brunswick place london N1 6EE
17 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Apr 1985
Certificate of incorporation
15 November 2000
Charge over a deposit held by yorkshire bank PLC (own account)
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge to the bank the balance for the time…
18 October 1999
Charge over a deposit
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge to the chargee the balance for the time being…
15 August 1995
Deed of charge
Delivered: 4 September 1995
Status: Satisfied
on 20 November 1996
Persons entitled: Yorkshire Bank PLC
Description: All monies standing to the credit of a bank account…
8 February 1993
Legal charge
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: Leeds City Council
Description: L/H property 2 braithwates yard, pepper road, leeds LS1D…