About

Registered Number: 04296600
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Buckley Road Industrial Estate, Buckley Road, Rochdale, Lancashire, OL12 9EF,

 

Based in Rochdale, Stephen Heywood Automobile Engineers Ltd was registered on 01 October 2001, it has a status of "Active". The companies directors are listed as Heywood, Stephen Francis Edwin, Heywood, Janette Christina. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Stephen Francis Edwin 01 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HEYWOOD, Janette Christina 01 October 2001 26 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 October 2019
AD01 - Change of registered office address 12 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 08 January 2018
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC09 - N/A 14 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 06 February 2009
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 07 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 24 October 2005
363a - Annual Return 15 October 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 09 October 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 17 August 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
123 - Notice of increase in nominal capital 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.