HEAVY DUTY DESIGNS LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 6JT

Company number 05132711
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address HAYLES BRIDGE OFFICES, 228 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Conflict of interest and other company business 22/11/2016 RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of HEAVY DUTY DESIGNS LIMITED are www.heavydutydesigns.co.uk, and www.heavy-duty-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Heavy Duty Designs Limited is a Private Limited Company. The company registration number is 05132711. Heavy Duty Designs Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Heavy Duty Designs Limited is Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey Sm2 6jt. . DUNN, James Stanley is a Secretary of the company. DUNN, James Stanley is a Director of the company. STUBBINGS, Anthony Robin is a Director of the company. Secretary COLLINO, Colin Edward has been resigned. Director BARTLETT, Duncan John has been resigned. Director COLLINO, Colin Edward has been resigned. Director MORRIS, Stephen John Michael has been resigned. Director REVELL, John has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Secretary
DUNN, James Stanley
Appointed Date: 20 May 2005

Director
DUNN, James Stanley
Appointed Date: 20 May 2005
69 years old

Director
STUBBINGS, Anthony Robin
Appointed Date: 20 May 2005
61 years old

Resigned Directors

Secretary
COLLINO, Colin Edward
Resigned: 04 July 2005
Appointed Date: 19 May 2004

Director
BARTLETT, Duncan John
Resigned: 28 February 2009
Appointed Date: 19 May 2004
66 years old

Director
COLLINO, Colin Edward
Resigned: 20 May 2005
Appointed Date: 19 May 2004
67 years old

Director
MORRIS, Stephen John Michael
Resigned: 20 May 2005
Appointed Date: 19 May 2004
69 years old

Director
REVELL, John
Resigned: 20 May 2005
Appointed Date: 19 May 2004
66 years old

HEAVY DUTY DESIGNS LIMITED Events

22 Dec 2016
Statement of company's objects
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest and other company business 22/11/2016
  • RES12 ‐ Resolution of varying share rights or name

19 Dec 2016
Change of share class name or designation
19 Dec 2016
Particulars of variation of rights attached to shares
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 41 more events
12 Jul 2004
Director's particulars changed
12 Jul 2004
Director's particulars changed
06 Jul 2004
Resolutions
  • RES13 ‐ Sdiv 28/05/04

06 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2004
Incorporation

HEAVY DUTY DESIGNS LIMITED Charges

18 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
11 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…