HEVERTECH HOLDINGS LIMITED
LEEDS VIBRO HOLDINGS LIMITED BROOMCO (3210) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JU
Company number 04768723
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address UNIT 2 TREEFIELD INDUSTRIAL ESTATE, GILDERSOME, LEEDS, W YORKS, LS27 7JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of HEVERTECH HOLDINGS LIMITED are www.hevertechholdings.co.uk, and www.hevertech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 6 miles; to Sandal & Agbrigg Rail Station is 8.6 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hevertech Holdings Limited is a Private Limited Company. The company registration number is 04768723. Hevertech Holdings Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Hevertech Holdings Limited is Unit 2 Treefield Industrial Estate Gildersome Leeds W Yorks Ls27 7ju. . AGAR, Matthew is a Secretary of the company. AGAR, Matthew is a Director of the company. LINCOLN, Kevin is a Director of the company. Secretary SYERS, Duncan Sinclair has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CORKHILL, Christopher John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director SYERS, Duncan Sinclair has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
AGAR, Matthew
Appointed Date: 01 April 2011

Director
AGAR, Matthew
Appointed Date: 01 April 2011
52 years old

Director
LINCOLN, Kevin
Appointed Date: 01 April 2011
68 years old

Resigned Directors

Secretary
SYERS, Duncan Sinclair
Resigned: 01 April 2011
Appointed Date: 16 February 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2004
Appointed Date: 18 May 2003

Director
CORKHILL, Christopher John
Resigned: 01 April 2011
Appointed Date: 16 February 2004
72 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 February 2004
Appointed Date: 18 May 2003

Director
SYERS, Duncan Sinclair
Resigned: 01 April 2011
Appointed Date: 16 February 2004
70 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2004
Appointed Date: 18 May 2003

HEVERTECH HOLDINGS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000

02 Jan 2016
Full accounts made up to 31 March 2015
13 Jul 2015
Satisfaction of charge 3 in full
12 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000

...
... and 52 more events
24 Feb 2004
Director resigned
06 Feb 2004
Company name changed vibro holdings LIMITED\certificate issued on 06/02/04
17 Oct 2003
Registered office changed on 17/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
16 Oct 2003
Company name changed broomco (3210) LIMITED\certificate issued on 16/10/03
18 May 2003
Incorporation

HEVERTECH HOLDINGS LIMITED Charges

28 October 2011
Debenture
Delivered: 1 November 2011
Status: Satisfied on 13 July 2015
Persons entitled: Duncan Syers and Christopher Corkhill
Description: Unit 2 treefield industrial estate gildersome leeds fixed…
22 March 2004
Assignment of life policies
Delivered: 31 March 2004
Status: Satisfied on 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies all sums assured by them and all bonuses and…
27 February 2004
Debenture
Delivered: 6 March 2004
Status: Satisfied on 3 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…