Background WavePink WaveYellow Wave

HEATON PARK COACHWORKS LIMITED (02350509)

HEATON PARK COACHWORKS LIMITED (02350509) is an active UK company. incorporated on 21 February 1989. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. HEATON PARK COACHWORKS LIMITED has been registered for 37 years. Current directors include QUINN, James Paul.

Company Number
02350509
Status
active
Type
ltd
Incorporated
21 February 1989
Age
37 years
Address
212a Rothbury Terrace, Newcastle Upon Tyne, NE6 5DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
QUINN, James Paul
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATON PARK COACHWORKS LIMITED

HEATON PARK COACHWORKS LIMITED is an active company incorporated on 21 February 1989 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. HEATON PARK COACHWORKS LIMITED was registered 37 years ago.(SIC: 45200)

Status

active

Active since 37 years ago

Company No

02350509

LTD Company

Age

37 Years

Incorporated 21 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

LOCKDART LIMITED
From: 21 February 1989To: 13 July 1989
Contact
Address

212a Rothbury Terrace Heaton Newcastle Upon Tyne, NE6 5DE,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Feb 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Ian

Active
212a Rothbury Terrace, Newcastle Upon TyneNE6 5DE
Secretary
Appointed 23 Sept 2021

QUINN, James Paul

Active
Rothbury Terrace, Newcastle Upon TyneNE6 5DE
Born June 1961
Director
Appointed N/A

BROWN, Anne Marie

Resigned
212a, Rothbury Terrace, Newcastle Upon TyneNE6 5DE
Secretary
Appointed 23 Nov 2001
Resigned 23 Sept 2021

HANDLEY, Kay

Resigned
5 Ridsdale Close, WallsendNE28 9JR
Secretary
Appointed 01 Apr 1995
Resigned 23 Nov 2001

QUINN, Paul

Resigned
20 Holland Park, Newcastle Upon Tyne
Secretary
Appointed N/A
Resigned 01 Apr 1995

BARANY, David Andrew

Resigned
17a Saville Row, Newcastle/TyneNG1 8JE
Born November 1953
Director
Appointed N/A
Resigned 06 Aug 1993

PHILLIPS, Brian

Resigned
Dodley Farm, Newcastle Upon Tyne
Born March 1955
Director
Appointed 06 Aug 1993
Resigned 01 Apr 1995

Persons with significant control

1

Mr James Paul Quinn

Active
212a Rothbury Terrace, Newcastle Upon TyneNE6 5DE
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
30 October 1994
363b363b
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
10 May 1994
288288
Legacy
6 April 1994
287Change of Registered Office
Legacy
30 March 1993
363x363x
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
28 August 1992
363x363x
Legacy
28 August 1992
363x363x
Legacy
17 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
225(1)225(1)
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
9 October 1990
363363
Memorandum Articles
18 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
287Change of Registered Office
Resolution
6 July 1989
RESOLUTIONSResolutions
Incorporation Company
21 February 1989
NEWINCIncorporation