HEATON MOOR KITCHENS & INTERIORS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 4HY

Company number 05244724
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address 153 HEATON MOOR ROAD, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 4HY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of HEATON MOOR KITCHENS & INTERIORS LIMITED are www.heatonmoorkitchensinteriors.co.uk, and www.heaton-moor-kitchens-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Heaton Moor Kitchens Interiors Limited is a Private Limited Company. The company registration number is 05244724. Heaton Moor Kitchens Interiors Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Heaton Moor Kitchens Interiors Limited is 153 Heaton Moor Road Heaton Moor Stockport Cheshire Sk4 4hy. The company`s financial liabilities are £46.41k. It is £46.39k against last year. And the total assets are £102.23k, which is £9.04k against last year. MILLER, Barbara Ellen is a Secretary of the company. MILLER, Barbara Ellen is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BURKE, Ulick Alexander has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


heaton moor kitchens & interiors Key Finiance

LIABILITIES £46.41k
+193275%
CASH n/a
TOTAL ASSETS £102.23k
+9%
All Financial Figures

Current Directors

Secretary
MILLER, Barbara Ellen
Appointed Date: 29 September 2004

Director
MILLER, Barbara Ellen
Appointed Date: 29 September 2004
70 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Director
BURKE, Ulick Alexander
Resigned: 28 February 2012
Appointed Date: 29 September 2004
71 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Mrs Barbara Ellen Miller
Notified on: 28 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HEATON MOOR KITCHENS & INTERIORS LIMITED Events

02 Nov 2016
Confirmation statement made on 29 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 30 more events
27 Oct 2004
Secretary resigned
27 Oct 2004
Director resigned
27 Oct 2004
Ad 29/09/04--------- £ si 49@1=49 £ ic 51/100
27 Oct 2004
Ad 29/09/04--------- £ si 50@1=50 £ ic 1/51
29 Sep 2004
Incorporation