HEATH SPRINGS AND COMPONENTS LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusADMINISTRATION
Company No.01363153
CategoryPrivate Limited Company
Incorporated17 Apr 1978
Age46 years, 27 days
JurisdictionEngland Wales

SUMMARY

HEATH SPRINGS AND COMPONENTS LIMITED is an administration private limited company with number 01363153. It was incorporated 46 years, 27 days ago, on 17 April 1978. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Liquidation in administration progress report

Date: 19 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Old address: C/O a2E Industries Limited No. 1 Marsden Street Manchester M2 1HW England

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2023-09-25

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2022

Action Date: 14 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013631530014

Charge creation date: 2022-07-14

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heath industrial LIMITED\certificate issued on 27/07/22

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peterson spring europe LIMITED\certificate issued on 26/07/22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heath Industrial Holdings Limited

Notification date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-14

Psc name: John Stewart

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Mulholland

Cessation date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-14

Psc name: Scot David Duncan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

New address: C/O a2E Industries Limited No. 1 Marsden Street Manchester M2 1HW

Old address: Matrix House Basing View Basingstoke RG21 4DZ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scot David Duncan

Termination date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denis Putz

Termination date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jones

Appointment date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard George Bray

Appointment date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert John Rawkins

Appointment date: 2022-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013631530012

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013631530013

Charge creation date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: No.1 Colmore Square Birmingham B4 6AA England

New address: Matrix House Basing View Basingstoke RG21 4DZ

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Michael Denis Putz

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-11

Officer name: Gary Steven Crain

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-28

Old address: Heath House Hewell Road Redditch Worcs B97 6AY

New address: No.1 Colmore Square Birmingham B4 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Gary Steven Crain

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-19

Psc name: Peterson American Corporation Inc

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Stewart

Notification date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-19

Psc name: Scot Duncan

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-19

Psc name: Lauren Mulholland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Edward Sceli

Termination date: 2019-04-22

Documents

View document PDF

Resolution

Date: 08 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-19

Officer name: Richard George Bray

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Christian Peterson

Termination date: 2019-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-19

Officer name: Mr Scot David Duncan

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-19

Officer name: Reginald Keith Groseley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013631530012

Charge creation date: 2015-03-27

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kohout

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Edward Sceli

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Christian Peterson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 01 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 May 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Capital : 4,022,250 GBP

Date: 2012-03-23

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Lauzzana

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Peterson Iii

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Peterson Jnr

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Peterson

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 23 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard George Bray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Allen Kohout

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Tarbuck

Documents

View document PDF

Annual return company with made up date

Date: 02 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peterson spring uk LTD.\certificate issued on 03/05/06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF


Some Companies

ALARD BROADCAST CONSULTING LIMITED

6 BARWELL GROVE,EMSWORTH,PO10 7XY

Number:10543398
Status:ACTIVE
Category:Private Limited Company

BEST LADY LIMITED

104 TEIGNMOUTH ROAD,BIRMINGHAM,B29 7AY

Number:11200651
Status:ACTIVE
Category:Private Limited Company

CLOWES WEALTH MANAGEMENT LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:11366990
Status:ACTIVE
Category:Private Limited Company

ENGINEERED DESIGN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08473816
Status:ACTIVE
Category:Private Limited Company

GINJAMS LTD

19 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:10772970
Status:ACTIVE
Category:Private Limited Company

KUDHAIL CONSULTANTS LTD

FLAT 12 180 BELLE VUE ROAD,BOURNEMOUTH,BH6 3AH

Number:07631572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source