HEATH MOTOR CO. (PROPERTIES) LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3QE

Company number 04982721
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address HEATH MOTOR CO, LLANISHEN STREET, CARDIFF, SOUTH GLAMORGAN, CF14 3QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of HEATH MOTOR CO. (PROPERTIES) LTD. are www.heathmotorcoproperties.co.uk, and www.heath-motor-co-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.6 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath Motor Co Properties Ltd is a Private Limited Company. The company registration number is 04982721. Heath Motor Co Properties Ltd has been working since 02 December 2003. The present status of the company is Active. The registered address of Heath Motor Co Properties Ltd is Heath Motor Co Llanishen Street Cardiff South Glamorgan Cf14 3qe. The company`s financial liabilities are £156.75k. It is £4.09k against last year. And the total assets are £156.75k, which is £4.09k against last year. O'NEIL, Christopher Shaun is a Director of the company. O'NEIL, John Stephen is a Director of the company. Secretary WEEKS, Alun Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


heath motor co. (properties) Key Finiance

LIABILITIES £156.75k
+2%
CASH n/a
TOTAL ASSETS £156.75k
+2%
All Financial Figures

Current Directors

Director
O'NEIL, Christopher Shaun
Appointed Date: 02 December 2003
64 years old

Director
O'NEIL, John Stephen
Appointed Date: 02 December 2003
63 years old

Resigned Directors

Secretary
WEEKS, Alun Paul
Resigned: 30 November 2009
Appointed Date: 02 December 2003

Persons With Significant Control

Mr John O' Neil
Notified on: 2 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher O' Neil
Notified on: 1 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATH MOTOR CO. (PROPERTIES) LTD. Events

12 Dec 2016
Confirmation statement made on 2 December 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 21 more events
15 Jun 2006
Accounting reference date extended from 31/12/05 to 31/05/06
05 Jun 2006
Total exemption small company accounts made up to 31 December 2004
23 Feb 2006
Return made up to 02/12/05; full list of members
24 Jan 2005
Return made up to 02/12/04; full list of members
02 Dec 2003
Incorporation