UKBizDB.co.uk

G. D. O'HEHIR & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. D. O'hehir & Co Limited. The company was founded 21 years ago and was given the registration number 04512519. The firm's registered office is in COUNTY DURHAM. You can find them at 22-23 Clyde Terrace, Spennymoor, County Durham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:G. D. O'HEHIR & CO LIMITED
Company Number:04512519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:22-23 Clyde Terrace, Spennymoor, County Durham, DL16 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Sm Business Centre, Spennymoor, United Kingdom, DL16 6EA

Secretary20 February 2020Active
Suite 2, Sm Business Centre, Spennymoor, United Kingdom, DL16 6EA

Director20 February 2020Active
39 Clyde Terrace, Spennymoor, DL16 7SF

Secretary15 August 2002Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary15 August 2002Active
Moor House, North Road, Spennymoor, DL16 6EW

Director15 August 2002Active
22 Witton Crescent, Darlington, DL3 0JG

Director15 August 2002Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director15 August 2002Active

People with Significant Control

Mr Paul O'Hehir
Notified on:19 December 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Sm Business Centre, Spennymoor, United Kingdom, DL16 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey David O'Hehir
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:22-23 Clyde Terrace, County Durham, DL16 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.