HEADS ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 6EY

Company number 04163986
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address KIMADA HOUSE 442 FLIXTON ROAD, FLIXTON, MANCHESTER, M41 6EY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 28,125 . The most likely internet sites of HEADS ENGINEERING LIMITED are www.headsengineering.co.uk, and www.heads-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Heads Engineering Limited is a Private Limited Company. The company registration number is 04163986. Heads Engineering Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Heads Engineering Limited is Kimada House 442 Flixton Road Flixton Manchester M41 6ey. . GORTON, Adam is a Secretary of the company. FLAVELL, Ian Anthony is a Director of the company. GOMEZ, Roland Dominique is a Director of the company. GOMEZ, Roland Joseph is a Director of the company. GORTON, Adam Bradley is a Director of the company. GORTON, Christopher Michael is a Director of the company. ROBERT, Laurent Daniel is a Director of the company. Secretary GORTON, Christopher Michael has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GORTON, Christine has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GORTON, Adam
Appointed Date: 31 July 2015

Director
FLAVELL, Ian Anthony
Appointed Date: 01 May 2001
62 years old

Director
GOMEZ, Roland Dominique
Appointed Date: 31 July 2015
52 years old

Director
GOMEZ, Roland Joseph
Appointed Date: 31 July 2015
76 years old

Director
GORTON, Adam Bradley
Appointed Date: 31 July 2015
42 years old

Director
GORTON, Christopher Michael
Appointed Date: 22 February 2001
73 years old

Director
ROBERT, Laurent Daniel
Appointed Date: 31 July 2015
58 years old

Resigned Directors

Secretary
GORTON, Christopher Michael
Resigned: 31 July 2015
Appointed Date: 22 February 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 February 2001
Appointed Date: 20 February 2001

Director
GORTON, Christine
Resigned: 31 July 2015
Appointed Date: 22 February 2001
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Roland Joseph Gomez
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Romain Gomez
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Roland Dominic Gomez
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Evelyne Gomez
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Christopher Michael Gorton Meci
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADS ENGINEERING LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 28,125

15 Mar 2016
Director's details changed for Mr Adam Bradley Gorton on 31 July 2015
16 Feb 2016
Registration of charge 041639860004, created on 11 February 2016
...
... and 57 more events
28 Feb 2001
New director appointed
28 Feb 2001
New secretary appointed;new director appointed
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
20 Feb 2001
Incorporation

HEADS ENGINEERING LIMITED Charges

11 February 2016
Charge code 0416 3986 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Ll debts purchased or purported to be purchased by the…
29 June 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…