HEATON PARK GARAGE LIMITED

Register to unlock more data on OkredoRegister

HEATON PARK GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191969

Incorporation date

29/04/1996

Size

Full

Contacts

Registered address

Registered address

396 Manchester Road, Oldham OL9 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1996)
dot icon10/04/2026
Appointment of Mr Yukinobu Nagami as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Fumihito Ando as a secretary on 2026-04-01
dot icon08/04/2026
Termination of appointment of Fumihito Ando as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Kenichiro Hoshika as a director on 2026-04-01
dot icon08/04/2026
Appointment of Mr Tetsuya Suetsugu as a director on 2026-04-01
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon05/06/2025
Register(s) moved to registered office address 396 Manchester Road Oldham OL9 7PQ
dot icon05/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon11/04/2025
Termination of appointment of Kenichi Wakabayashi as a director on 2025-04-01
dot icon11/04/2025
Termination of appointment of Takaki Kawashima as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mr Takuya Tsuji as a director on 2025-04-01
dot icon11/04/2025
Appointment of Mr Kenichiro Hoshika as a director on 2025-04-01
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon05/04/2024
Director's details changed for Mr Fumihito Ando on 2024-04-01
dot icon03/04/2024
Termination of appointment of Toru Masuyama as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Kenichiro Hoshika as a director on 2024-04-01
dot icon03/04/2024
Appointment of Mr Kenichi Wakabayashi as a director on 2024-04-01
dot icon03/04/2024
Appointment of Mr Takaki Kawashima as a director on 2024-04-01
dot icon18/07/2023
Full accounts made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon06/04/2023
Appointment of Mr Takeshi Kakimi as a director on 2023-04-01
dot icon12/01/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon12/01/2023
Appointment of Mr Fumihito Ando as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Kenichiro Hoshika as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Toru Masuyama as a director on 2023-01-01
dot icon12/01/2023
Termination of appointment of Victoria Maria Herman as a secretary on 2023-01-01
dot icon12/01/2023
Termination of appointment of Victoria Maria Herman as a director on 2023-01-01
dot icon12/01/2023
Appointment of Mr Fumihito Ando as a secretary on 2023-01-01
dot icon04/11/2022
Satisfaction of charge 031919690005 in full
dot icon04/11/2022
Satisfaction of charge 031919690006 in full
dot icon25/08/2022
Satisfaction of charge 1 in full
dot icon13/07/2022
Full accounts made up to 2021-10-31
dot icon17/05/2022
Cessation of Jonathan Herman as a person with significant control on 2021-06-14
dot icon17/05/2022
Notification of Hpl Motors Group Limited as a person with significant control on 2021-06-14
dot icon17/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/03/2021
Full accounts made up to 2020-10-31
dot icon21/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon07/04/2020
Registration of charge 031919690007, created on 2020-04-03
dot icon06/04/2020
Registration of charge 031919690006, created on 2020-04-03
dot icon24/03/2020
Full accounts made up to 2019-10-31
dot icon23/09/2019
Registration of charge 031919690005, created on 2019-09-10
dot icon06/06/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/04/2019
Full accounts made up to 2018-10-31
dot icon22/01/2019
Satisfaction of charge 4 in full
dot icon22/01/2019
Satisfaction of charge 2 in full
dot icon22/01/2019
Satisfaction of charge 3 in full
dot icon11/06/2018
Full accounts made up to 2017-10-31
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon30/04/2018
Register(s) moved to registered inspection location Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR
dot icon13/06/2017
Current accounting period extended from 2017-04-30 to 2017-10-31
dot icon15/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/02/2017
Accounts for a medium company made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon09/05/2016
Register(s) moved to registered office address 396 Manchester Road Oldham OL9 7PQ
dot icon23/10/2015
Accounts for a medium company made up to 2015-04-30
dot icon23/09/2015
Previous accounting period shortened from 2015-10-30 to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon22/05/2015
Register inspection address has been changed from 396 Manchester Road Oldham OL9 7PQ England to Ase Plc Concord Business Park Threapwood Road Manchester M22 0RR
dot icon22/05/2015
Registered office address changed from C/O Paul Smith 396 Manchester Road Oldham OL9 7PQ to 396 Manchester Road Oldham OL9 7PQ on 2015-05-22
dot icon04/08/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon19/06/2014
Change of share class name or designation
dot icon19/06/2014
Resolutions
dot icon14/05/2014
Accounts for a medium company made up to 2013-10-31
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2014
Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR
dot icon08/01/2014
Registered office address changed from Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR on 2014-01-08
dot icon07/06/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon23/05/2013
Accounts for a medium company made up to 2012-10-31
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/03/2012
Accounts for a medium company made up to 2011-10-31
dot icon31/05/2011
Accounts for a medium company made up to 2010-10-31
dot icon17/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon07/06/2010
Accounts for a medium company made up to 2009-10-31
dot icon28/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register inspection address has been changed
dot icon27/05/2010
Director's details changed for Jonathan Herman on 2010-04-27
dot icon27/05/2010
Director's details changed for Victoria Maria Herman on 2010-04-27
dot icon27/05/2010
Secretary's details changed for Victoria Maria Herman on 2010-04-29
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2009
Accounts for a medium company made up to 2008-10-31
dot icon13/05/2009
Return made up to 29/04/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from rowan court concord business park threapwood road manchester M22 0RR
dot icon04/05/2009
Registered office changed on 04/05/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS
dot icon04/09/2008
Ad 18/08/08\gbp si 20373@1=20373\gbp ic 387095/407468\
dot icon16/07/2008
Accounts for a medium company made up to 2007-10-31
dot icon06/06/2008
Return made up to 29/04/08; full list of members
dot icon11/05/2007
Return made up to 29/04/07; full list of members
dot icon28/02/2007
Accounts for a medium company made up to 2006-10-31
dot icon21/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon16/06/2006
Return made up to 29/04/06; full list of members
dot icon15/06/2005
Accounts for a medium company made up to 2004-10-31
dot icon09/05/2005
Return made up to 29/04/05; full list of members
dot icon21/02/2005
Ad 31/10/04--------- £ si 387000@1=387000 £ ic 95/387095
dot icon21/02/2005
Nc inc already adjusted 31/10/04
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon02/09/2004
Accounts for a medium company made up to 2003-10-31
dot icon11/06/2004
Return made up to 29/04/04; full list of members
dot icon04/05/2004
Registered office changed on 04/05/04 from: 42-44 chorley new road bolton BL1 4AP
dot icon20/10/2003
Resolutions
dot icon17/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon17/07/2003
Ad 09/07/03--------- £ si 94@1=94 £ ic 1/95
dot icon04/06/2003
Return made up to 29/04/03; full list of members
dot icon20/05/2003
New director appointed
dot icon12/11/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon14/07/2002
£ ic 2/1 13/06/02 £ sr 1@1=1
dot icon03/07/2002
Resolutions
dot icon24/06/2002
Secretary resigned;director resigned
dot icon24/06/2002
New secretary appointed
dot icon12/06/2002
Return made up to 29/04/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2000-10-31
dot icon11/05/2001
Return made up to 29/04/01; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/05/2000
Return made up to 29/04/00; full list of members
dot icon24/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Accounts for a small company made up to 1998-10-31
dot icon02/07/1999
Return made up to 29/04/99; full list of members
dot icon01/03/1999
Accounting reference date extended from 30/04/98 to 30/10/98
dot icon24/08/1998
Return made up to 29/04/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon26/02/1998
Ad 30/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/01/1998
Return made up to 29/04/97; full list of members
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
Director resigned
dot icon07/05/1996
New secretary appointed;new director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Registered office changed on 07/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon29/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATON PARK GARAGE LIMITED

HEATON PARK GARAGE LIMITED is an(a) Active company incorporated on 29/04/1996 with the registered office located at 396 Manchester Road, Oldham OL9 7PQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATON PARK GARAGE LIMITED?

toggle

HEATON PARK GARAGE LIMITED is currently Active. It was registered on 29/04/1996 .

Where is HEATON PARK GARAGE LIMITED located?

toggle

HEATON PARK GARAGE LIMITED is registered at 396 Manchester Road, Oldham OL9 7PQ.

What does HEATON PARK GARAGE LIMITED do?

toggle

HEATON PARK GARAGE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for HEATON PARK GARAGE LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Yukinobu Nagami as a director on 2026-04-01.