This company is commonly known as Himor (land) Limited. The company was founded 12 years ago and was given the registration number 07866266. 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 (LAND) LIMITED |
---|---|---|
Company Number | : | 07866266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2011 |
End of financial year | : | 30 September 2022 |
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 | 30 November 2011 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 30 November 2011 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 16 December 2016 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 30 November 2011 | 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, England, M31 4DD | Director | 01 October 2012 | Active |
Centrix House, Crow Lane East, Newton-Le-Willows, England, WA12 9UY | Director | 01 January 2012 | Active |
Centrix House, Crow Lane East, Newton-Le-Willows, England, WA12 9UY | Director | 07 December 2011 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD | Director | 29 April 2014 | 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 | : |
|
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 | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-11-30 | 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 |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | 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 |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.