This company is commonly known as Heart Of England Aeromodellers Limited. The company was founded 6 years ago and was given the registration number 11014200. The firm's registered office is in SOLIHULL. You can find them at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HEART OF ENGLAND AEROMODELLERS LIMITED |
---|---|---|
Company Number | : | 11014200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Director | 12 June 2022 | Active |
33, Fishponds Road, Kenilworth, England, CV8 1EY | Secretary | 10 April 2022 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Secretary | 28 February 2019 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE | Secretary | 16 October 2017 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Director | 02 January 2018 | Active |
32, Chartley Road, Birmingham, England, B23 7PT | Director | 10 April 2022 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Director | 12 April 2022 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Director | 16 January 2018 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE | Director | 14 January 2021 | Active |
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE | Director | 16 October 2017 | Active |
Mr Terry Dingley | ||
Notified on | : | 10 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Chartley Road, Birmingham, England, B23 7PT |
Nature of control | : |
|
Mr Duncan Stewart Horlor | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE |
Nature of control | : |
|
Mr. Leigh John Gillard | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE |
Nature of control | : |
|
Mr Toby Alexander Cross | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE |
Nature of control | : |
|
Terence Leslie Moore | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Officers | Termination secretary company with name termination date. | Download |
2024-02-25 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.