UKBizDB.co.uk

HIMOR (CARRINGTON) LIMITED

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

This company is commonly known as Himor (carrington) Limited. The company was founded 10 years ago and was given the registration number 08737147. The firm's registered office is in MANCHESTER. You can find them at Carrington Business Park Manchester Road, Carrington, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIMOR (CARRINGTON) LIMITED
Company Number:08737147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Secretary20 October 2014Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director17 October 2013Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director16 December 2016Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director01 October 2022Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director16 December 2016Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY

Secretary17 October 2013Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director17 October 2013Active
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

Director04 June 2018Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY

Director17 October 2013Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director12 January 2015Active
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

Director19 September 2016Active
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

Director16 November 2015Active

People with Significant Control

Mr William Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Carrington Business Park, Manchester Road, Manchester, M31 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Francis Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Carrington Business Park, Manchester Road, Manchester, M31 4DD
Nature of control:
  • Significant influence or control
Wain Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fontwell House, Trident Business Park, Warrington, England, WA3 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-03-30Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.