This company is commonly known as Heyrod Communications Limited. The company was founded 33 years ago and was given the registration number 02587657. The firm's registered office is in OLDHAM. You can find them at Thornley House, Overens Street, Oldham, Lancashire. This company's SIC code is 43290 - Other construction installation.
Name | : | HEYROD COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02587657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornley House, Overens Street, Oldham, Lancashire, OL4 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornley House, Overens Street, Oldham, OL4 1LA | Secretary | 24 October 2022 | Active |
Thornley House, Overens Street, Oldham, England, OL4 1LA | Director | 02 March 2011 | Active |
Thornley House, Overens Street, Oldham, OL4 1LA | Director | 16 December 2016 | Active |
Thornley House, Overens Street, Oldham, England, OL4 1LA | Director | 01 November 2001 | Active |
Thornley House, Overens Street, Oldham, OL4 1LA | Director | 01 July 2017 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Secretary | 01 March 1991 | Active |
Brookdale Burleyhurst Lane, Mobberley, Knutsford, WA16 7LP | Secretary | 06 March 1991 | Active |
4, Millers Point, Mayfield Road, Weybridge, United Kingdom, KT13 8XD | Director | 05 January 2009 | Active |
Brookdale, Burleyhurst Lane, Mobberley, WA16 7LP | Director | 06 March 1991 | Active |
Thornley House, Overens Street, Oldham, England, OL4 1LA | Director | 01 March 2012 | Active |
22 New Hall Avenue, Salford, M7 4HR | Nominee Director | 01 March 1991 | Active |
Thornley House, Overens Street, Oldham, England, OL4 1LA | Director | 01 October 2003 | Active |
Heyrod Holdings Ltd | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albion Works, Clowes Street, Oldham, England, OL9 7LY |
Nature of control | : |
|
Mr Francis Joseph Gillespie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | Irish |
Address | : | Thornley House, Overens Street, Oldham, OL4 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Accounts | Accounts with accounts type small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type small. | Download |
2014-08-22 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.