Deeside
Flintshire
CH5 2LA
Wales
Director Name | Mrs Janet May Downey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Par Deeside Flintshire CH5 2LA Wales |
Director Name | Mr Simon Thelwell-Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2016) |
Role | Fw Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Par Deeside Flintshire CH5 2LA Wales |
Secretary Name | Mrs Sally Lenehan |
---|---|
Status | Resigned |
Appointed | 18 July 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Par Deeside Flintshire CH5 2LA Wales |
Website | hannamanforklifts.co.uk |
---|---|
Telephone | 01244 288652 |
Telephone region | Chester |
Registered Address | Unit 52 Third Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Stephen David Downey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £181,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
5 May 2016 | Delivered on: 16 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 December 2013 | Delivered on: 7 January 2014 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 2 January 2014 Persons entitled: Margaret Jane Maud Cattrell John Carlo Perelli Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
14 July 2020 | Termination of appointment of Sally Lenehan as a secretary on 3 July 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
1 October 2019 | Change of details for Mrs Janey May Downey as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Notification of Janey May Downey as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Stephen David Downey as a person with significant control on 30 September 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Satisfaction of charge 087030090001 in full (1 page) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
27 June 2018 | Director's details changed for Mrs Janey May Downey on 27 June 2018 (2 pages) |
21 June 2018 | Appointment of Mrs Janey May Downey as a director on 13 June 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 September 2017 | Director's details changed for Stephen David Downey on 24 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
26 September 2017 | Change of details for Stephen David Downey as a person with significant control on 24 September 2017 (2 pages) |
26 September 2017 | Change of details for Stephen David Downey as a person with significant control on 24 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Stephen David Downey on 24 September 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Termination of appointment of Simon Thelwell-Jones as a director on 27 May 2016 (2 pages) |
13 June 2016 | Satisfaction of charge 087030090002 in full (4 pages) |
13 June 2016 | Termination of appointment of Simon Thelwell-Jones as a director on 27 May 2016 (2 pages) |
13 June 2016 | Satisfaction of charge 087030090002 in full (4 pages) |
16 May 2016 | Registration of charge 087030090003, created on 5 May 2016 (27 pages) |
16 May 2016 | Registration of charge 087030090003, created on 5 May 2016 (27 pages) |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 June 2015 | Company name changed hgh qa vehicle LIMITED\certificate issued on 03/06/15
|
3 June 2015 | Company name changed hgh qa vehicle LIMITED\certificate issued on 03/06/15
|
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 19 December 2014 to 31 December 2014 (1 page) |
1 October 2014 | Director's details changed for Stephen David Downey on 25 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Stephen David Downey on 25 September 2014 (2 pages) |
21 July 2014 | Appointment of Mr Simon Thelwell-Jones as a director on 20 December 2013 (2 pages) |
21 July 2014 | Appointment of Mr Simon Thelwell-Jones as a director on 20 December 2013 (2 pages) |
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mrs Sally Lenehan as a secretary on 18 July 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 19 December 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 19 December 2013 (2 pages) |
15 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
15 July 2014 | Previous accounting period shortened from 31 March 2014 to 19 December 2013 (1 page) |
27 January 2014 | Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5RY United Kingdom on 27 January 2014 (2 pages) |
27 January 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
27 January 2014 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
27 January 2014 | Registered office address changed from Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST1 5RY United Kingdom on 27 January 2014 (2 pages) |
7 January 2014 | Registration of charge 087030090002 (22 pages) |
7 January 2014 | Registration of charge 087030090002 (22 pages) |
2 January 2014 | Registration of charge 087030090001 (35 pages) |
2 January 2014 | Registration of charge 087030090001 (35 pages) |
24 September 2013 | Incorporation (35 pages) |
24 September 2013 | Incorporation (35 pages) |