UKBizDB.co.uk

HALFPRICEHEARING LIMITED

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

This company is commonly known as Halfpricehearing Limited. The company was founded 21 years ago and was given the registration number 04778953. The firm's registered office is in BRIDGEND. You can find them at Unit 6, Kodak House Abergarw Trading Estate, Brynmenyn, Bridgend, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HALFPRICEHEARING LIMITED
Company Number:04778953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 6, Kodak House Abergarw Trading Estate, Brynmenyn, Bridgend, Wales, CF32 9LW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Cowbridge Road East, Cardiff, Wales, CF11 9AE

Director08 March 2018Active
48, Nover Wood Drive, Fownhope, United Kingdom, HR1 4PN

Secretary08 March 2018Active
Unit 6, Kodak House, Abergarw Trading Estate, Brynmenyn, Bridgend, Wales, CF32 9LW

Secretary31 July 2003Active
53 Talbot Street, Cardiff, CF11 9BX

Secretary28 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2003Active
Unit 6, Kodak House, Abergarw Trading Estate, Brynmenyn, Bridgend, Wales, CF32 9LW

Director31 July 2003Active
12a Graig Terrace, Pontypridd, CF37 1NH

Director28 May 2003Active

People with Significant Control

Mr Andrew David Carruthers
Notified on:08 March 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:61, Cowbridge Road East, Cardiff, Wales, CF11 9AE
Nature of control:
  • Significant influence or control
Mr Richard Michael Dymond
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Wales
Address:Unit 6, Kodak House, Abergarw Trading Estate, Bridgend, Wales, CF32 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Address

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

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.