HEATON PARK COACHWORKS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5DE

Company number 02350509
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address 212A ROTHBURY TERRACE, HEATON, NEWCASTLE UPON TYNE, NE6 5DE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of HEATON PARK COACHWORKS LIMITED are www.heatonparkcoachworks.co.uk, and www.heaton-park-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Heaton Park Coachworks Limited is a Private Limited Company. The company registration number is 02350509. Heaton Park Coachworks Limited has been working since 21 February 1989. The present status of the company is Active. The registered address of Heaton Park Coachworks Limited is 212a Rothbury Terrace Heaton Newcastle Upon Tyne Ne6 5de. The company`s financial liabilities are £0.43k. It is £-8.34k against last year. And the total assets are £23.84k, which is £-2.96k against last year. BROWN, Anne Marie is a Secretary of the company. QUINN, James Paul is a Director of the company. Secretary HANDLEY, Kay has been resigned. Secretary QUINN, Paul has been resigned. Director BARANY, David Andrew has been resigned. Director PHILLIPS, Brian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


heaton park coachworks Key Finiance

LIABILITIES £0.43k
-96%
CASH n/a
TOTAL ASSETS £23.84k
-12%
All Financial Figures

Current Directors

Secretary
BROWN, Anne Marie
Appointed Date: 23 November 2001

Director
QUINN, James Paul

64 years old

Resigned Directors

Secretary
HANDLEY, Kay
Resigned: 23 November 2001
Appointed Date: 01 April 1995

Secretary
QUINN, Paul
Resigned: 01 April 1995

Director
BARANY, David Andrew
Resigned: 06 August 1993
71 years old

Director
PHILLIPS, Brian
Resigned: 01 April 1995
Appointed Date: 06 August 1993
70 years old

Persons With Significant Control

Mr James Paul Quinn
Notified on: 8 February 2017
64 years old
Nature of control: Ownership of shares – 75% or more

HEATON PARK COACHWORKS LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

20 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 68 more events
12 Jul 1989
Secretary resigned;new secretary appointed

12 Jul 1989
Director resigned;new director appointed

12 Jul 1989
Registered office changed on 12/07/89 from: 2 baches street london N1 6UB

06 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1989
Incorporation

HEATON PARK COACHWORKS LIMITED Charges

21 November 1994
Debenture
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1992
Deed of charge over credit balances
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit:-barclays bank PLC re:heaton…