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.
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 | : |
|
Registered Address | : | Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Secretary | 20 October 2014 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 17 October 2013 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 16 December 2016 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 01 October 2022 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 16 December 2016 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY | Secretary | 17 October 2013 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 17 October 2013 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD | Director | 04 June 2018 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY | Director | 17 October 2013 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 12 January 2015 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD | Director | 19 September 2016 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD | Director | 16 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Accounts | Change account reference date company previous extended. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.