About

Registered Number: 02747141
Date of Incorporation: 14/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 7 Mauldeth Road, Stockport, SK4 3NW,

 

Established in 1992, Habitus Ltd has its registered office in Stockport, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Nigel David 24 September 1992 14 September 1993 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Ann Theresa 27 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC04 - N/A 10 July 2020
PSC07 - N/A 10 July 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
AA - Annual Accounts 01 December 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 27 June 2019
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC09 - N/A 21 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 29 March 2004
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 18 May 2000
AA - Annual Accounts 25 February 2000
363a - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 07 May 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 15 June 1998
287 - Change in situation or address of Registered Office 21 May 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 11 November 1996
395 - Particulars of a mortgage or charge 29 August 1996
395 - Particulars of a mortgage or charge 27 August 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 02 February 1995
395 - Particulars of a mortgage or charge 03 November 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 July 1994
395 - Particulars of a mortgage or charge 04 March 1994
363a - Annual Return 06 February 1994
288 - N/A 23 December 1993
CERTNM - Change of name certificate 21 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1993
RESOLUTIONS - N/A 02 October 1992
287 - Change in situation or address of Registered Office 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
MEM/ARTS - N/A 02 October 1992
NEWINC - New incorporation documents 14 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 07 October 2003 Fully Satisfied

N/A

Legal mortgage 15 May 2000 Fully Satisfied

N/A

Debenture 24 August 1996 Fully Satisfied

N/A

Legal mortgage 14 August 1996 Fully Satisfied

N/A

Legal charge 19 October 1994 Fully Satisfied

N/A

Legal charge 22 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.