Company NameHydraulic Attachment Services Limited
DirectorVincent Warren Healey
Company StatusActive
Company Number08860663
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Director

Director NameMr Vincent Warren Healey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleMining,Construction,Civil,Engineering Machinery
Country of ResidenceEngland
Correspondence Address10 Easter Court Europa Boulevard
Gemini Retail Park
Warrington
Cheshire
WA5 7ZB

Contact

Telephone01928 573590
Telephone regionRuncorn

Location

Registered Address10 Easter Court Europa Boulevard
Gemini Retail Park
Warrington
Cheshire
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Shareholders

1 at £1Vincent Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£29,623
Cash£3,301
Current Liabilities£119,626

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

25 April 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 April 2022Change of details for Mr Vincent Warren Healey as a person with significant control on 20 April 2022 (2 pages)
20 April 2022Director's details changed for Mr Vincent Warren Healey on 20 April 2022 (2 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 April 2021Registered office address changed from 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS England to 10 Easter Court Europa Boulevard Gemini Retail Park Warrington Cheshire WA5 7ZB on 30 April 2021 (1 page)
29 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
11 May 2018Registered office address changed from Unit 14 Expressway Industrial Estate Pimlico Road Runcorn Cheshire WA7 4US England to 6 Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS on 11 May 2018 (1 page)
19 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
2 February 2018Change of details for Mr Vincent Warren Healey as a person with significant control on 31 January 2018 (2 pages)
2 February 2018Director's details changed for Mr Vincent Warren Healey on 30 January 2018 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Registered office address changed from 19 Cameron Avenue Runcorn Cheshire WA7 4BN to Unit 14 Expressway Industrial Estate Pimlico Road Runcorn Cheshire WA7 4US on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 19 Cameron Avenue Runcorn Cheshire WA7 4BN to Unit 14 Expressway Industrial Estate Pimlico Road Runcorn Cheshire WA7 4US on 21 April 2015 (1 page)
17 February 2015Director's details changed for Mr Vincent Warren Healey on 2 February 2014 (2 pages)
17 February 2015Director's details changed for Mr Vincent Warren Healey on 2 February 2014 (2 pages)
17 February 2015Director's details changed for Mr Vincent Warren Healey on 2 February 2014 (2 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)