HEATH SPRINGS AND COMPONENTS LIMITED

  • Company statusadministration
  • Company No01363153
  • Age47 years 3 months Incorporated 17 April 1978
  • Officers3

Address

The Chancery, 58 Spring Gardens, Manchester, M2 1EW

HEATH SPRINGS AND COMPONENTS LIMITED is an administration company incorporated on 17 April 1978 and based in Manchester. The company was registered 47 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25930 Manufacture of wire products, chain and springs

  • Accounts

    Available to 31 December 2022. Next accounts due by 31 December 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation In Administration Removal Of Administrator From Office

2 Months Ago on 20 May 2025

Liquidation In Administration Appointment Of A Replacement Or Additional Administrator

3 Months Ago on 28 Apr 2025

Liquidation In Administration Progress Report

3 Months Ago on 23 Apr 2025

Liquidation In Administration Appointment Of A Replacement Or Additional Administrator

7 Months Ago on 31 Dec 2024

Liquidation In Administration Removal Of Administrator From Office

7 Months Ago on 24 Dec 2024

Liquidation In Administration Progress Report

9 Months Ago on 22 Oct 2024

Liquidation In Administration Extension Of Period

1 Year Ago on 18 Jul 2024

Liquidation In Administration Progress Report

1 Year Ago on 19 Apr 2024

Liquidation In Administration Statement Of Affairs With Form Attached

1 Year Ago on 06 Feb 2024

Liquidation Administration Notice Deemed Approval Of Proposals

1 Year Ago on 08 Dec 2023

Liquidation In Administration Proposals

1 Year Ago on 14 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 25 Sep 2023

Liquidation In Administration Appointment Of Administrator

1 Year Ago on 25 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 12 Jun 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 29 Jul 2022

Certificate Change Of Name Company

3 Years Ago on 27 Jul 2022

Certificate Change Of Name Company

3 Years Ago on 26 Jul 2022

Notification Of A Person With Significant Control

3 Years Ago on 25 Jul 2022

Cessation Of A Person With Significant Control

3 Years Ago on 25 Jul 2022

Cessation Of A Person With Significant Control

3 Years Ago on 25 Jul 2022

Cessation Of A Person With Significant Control

3 Years Ago on 25 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 25 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 25 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 25 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 25 Jul 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BRAY, Richard Georgedirector Jan 197014 Jul 2022
JONES, Daviddirector May 196314 Jul 2022
RAWKINS, William Robert Johndirector Apr 197414 Jul 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Heath Industrial Holdings Limited 14 Jul 2022
Mr Scot David Duncan Dec 197219 Apr 2019
Ms. Lauren Mulholland Sep 198219 Apr 2019
Mr John Stewart Feb 196919 Apr 2019
Peterson American Corporation Inc 01 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.