About

Registered Number: 04478887
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, Greater Manchester, M2 5GB

 

Heatons Secretaries Ltd was registered on 05 July 2002 and are based in Greater Manchester, it's status at Companies House is "Active". The current directors of the organisation are listed as Austin, Ian Dafydd, Corlett, James, Evans-jones, Stephen Henry, Clayton, Sarah Frances, Dunhill, Lee, Flynn, James Anthony, Trowell, Nicholas James, Wakefield, Paul Antony, Wang, Moqing at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Ian Dafydd 03 August 2010 - 1
CORLETT, James 24 February 2015 - 1
EVANS-JONES, Stephen Henry 02 April 2012 - 1
CLAYTON, Sarah Frances 02 July 2007 30 April 2011 1
DUNHILL, Lee 14 August 2008 30 July 2009 1
FLYNN, James Anthony 08 August 2008 26 July 2018 1
TROWELL, Nicholas James 03 April 2006 31 December 2011 1
WAKEFIELD, Paul Antony 12 December 2002 03 April 2006 1
WANG, Moqing 24 February 2015 09 October 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 April 2014
RP04 - N/A 16 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
363a - Annual Return 17 August 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 09 July 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
CERTNM - Change of name certificate 07 November 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.