HEAPS REMOVALS AND STORAGE LIMITED
HALIFAX MICHAEL HEAP LIMITED

Hellopages » West Yorkshire » Calderdale » HX6 3BW
Company number 00676582
Status Active
Incorporation Date 30 November 1960
Company Type Private Limited Company
Address UNIT A SPRING BANK INDUSTRIAL ESTATE WATSON MILL LANE, SOWERBY BRIDGE, HALIFAX, WEST YORKSHIRE, HX6 3BW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52101 - Operation of warehousing and storage facilities for water transport activities, 52102 - Operation of warehousing and storage facilities for air transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Amended total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HEAPS REMOVALS AND STORAGE LIMITED are www.heapsremovalsandstorage.co.uk, and www.heaps-removals-and-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. Heaps Removals and Storage Limited is a Private Limited Company. The company registration number is 00676582. Heaps Removals and Storage Limited has been working since 30 November 1960. The present status of the company is Active. The registered address of Heaps Removals and Storage Limited is Unit A Spring Bank Industrial Estate Watson Mill Lane Sowerby Bridge Halifax West Yorkshire Hx6 3bw. . HEAP, Brigid is a Secretary of the company. HEAP, Brigid is a Director of the company. HEAP, Stephen Mark is a Director of the company. Secretary CROWTHER, Mary has been resigned. Director HEAP, Laurence Michael has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HEAP, Brigid
Appointed Date: 21 June 1994

Director
HEAP, Brigid
Appointed Date: 20 September 1999
59 years old

Director
HEAP, Stephen Mark

65 years old

Resigned Directors

Secretary
CROWTHER, Mary
Resigned: 21 June 1994

Director
HEAP, Laurence Michael
Resigned: 04 November 1993
97 years old

Persons With Significant Control

Mr Stephen Mark Heap
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEAPS REMOVALS AND STORAGE LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 28 February 2016
20 Apr 2016
Amended total exemption small company accounts made up to 28 February 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 251

04 Oct 2015
Company name changed michael heap LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-08-12

...
... and 71 more events
01 Jul 1988
Return made up to 24/06/88; full list of members

20 Jul 1987
Full accounts made up to 28 February 1987

20 Jul 1987
Return made up to 24/06/87; full list of members

10 Jul 1986
Return made up to 06/06/86; full list of members

09 Jun 1986
Full accounts made up to 28 February 1986