Company Information for HEALY DESIGNS LIMITED
108 High Street Ramsey, RAMSEY, Huntingdon, CAMBRIDGESHIRE, PE26 1BS,
|
Company Registration Number
05047102
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEALY DESIGNS LIMITED | ||
Legal Registered Office | ||
108 High Street Ramsey RAMSEY Huntingdon CAMBRIDGESHIRE PE26 1BS Other companies in PL6 | ||
Previous Names | ||
|
Company Number | 05047102 | |
---|---|---|
Company ID Number | 05047102 | |
Date formed | 2004-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 28/02/2023 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-21 04:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JANE SNELL |
||
MICHAEL STEPHEN SNELL |
||
MARTIN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSURED DELIVERY SERVICES LIMITED | Company Secretary | 2001-11-12 | CURRENT | 1997-01-20 | Active | |
ASSURED DELIVERY SERVICES LIMITED | Director | 1997-11-20 | CURRENT | 1997-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE SNELL on 2016-11-25 | |
CH01 | Director's details changed for Michael Stephen Snell on 2016-11-25 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/16 FROM Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/09/2014 | |
CERTNM | Company name changed lamberti uk sales & marketing division LIMITED\certificate issued on 27/10/14 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SNELL / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE 8 DERRRY CROSS PLYMOUTH PL1 2SG | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 17/02/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 29100 - Manufacture of motor vehicles
Creditors Due Within One Year | 2013-02-28 | £ 23,153 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 23,053 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALY DESIGNS LIMITED
Current Assets | 2013-02-28 | £ 15,243 |
---|---|---|
Current Assets | 2012-02-28 | £ 15,143 |
Debtors | 2013-02-28 | £ 15,000 |
Debtors | 2012-02-28 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as HEALY DESIGNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |