Heath Springs And Components Limited

DataGardener
in administration
Small

Heath Springs And Components Limited

01363153Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

17/04/1978

Company Age

48 years

Directors

3

Employees

67

SIC Code

25930

Risk

not scored

Company Overview

Registration, classification & business activity

Heath Springs And Components Limited (01363153) is a private limited with share capital incorporated on 17/04/1978 (48 years old) and registered in manchester, M21EW. The company operates under SIC code 25930 - manufacture of wire products, chain and springs.

Established in the 19th century, heath springs and components has expanded and grown to become a world class supplier. through manufacturing and supplying springs, pressings, wire forms, clips, clamps, stampings and a variety of sub-assemblies.

Private Limited With Share Capital
SIC: 25930
Small
Incorporated 17/04/1978
M21EW
67 employees

Financial Overview

Total Assets

£4.92M

Liabilities

£2.29M

Net Assets

£2.63M

Turnover

£6.45M

Cash

£118.5K

Key Metrics

67

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-03-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-03-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-09-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-05-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:28-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-04-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:31-12-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:24-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Resolution
Category:Resolution
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Accounts Amended With Accounts Type Full
Category:Accounts
Date:28-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-06-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2012
Resolution
Category:Resolution
Date:01-05-2012
Capital Allotment Shares
Category:Capital
Date:01-05-2012
Termination Director Company With Name
Category:Officers
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:30-04-2012
Legacy
Category:Mortgage
Date:20-04-2012
Legacy
Category:Mortgage
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-09-2010

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months7
60 Months53

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date12/07/2022
Latest Accounts31/12/2021

Trading Addresses

Heath House Hewell Road, Redditch, Worcestershire, B976AY
Hewell Road, Redditch, Worcestershire, B976AY
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Contact

0152761952
webmaster@pspring.com
pspring.com
The Chancery 58 Spring Gardens, Manchester, M21EW