About

Registered Number: 03002981
Date of Incorporation: 19/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Aurillac Way, Hallcroft Industrial Estate, Retford, Nottinghamshire, DN22 7PX

 

Heavy Duty Parts Ltd was registered on 19 December 1994 and are based in Retford, Nottinghamshire, it has a status of "Active". We do not know the number of employees at this company. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Martina 22 June 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 02 October 2018
RESOLUTIONS - N/A 29 August 2018
AP03 - Appointment of secretary 22 August 2018
TM02 - Termination of appointment of secretary 19 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 September 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 24 March 2004
RESOLUTIONS - N/A 06 January 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
123 - Notice of increase in nominal capital 06 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 02 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1995
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 July 1999 Fully Satisfied

N/A

Legal mortgage 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.