UKBizDB.co.uk

HIMOR LIMITED

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

This company is commonly known as Himor Limited. The company was founded 15 years ago and was given the registration number 06764751. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HIMOR LIMITED
Company Number:06764751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

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

Secretary08 March 2010Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director02 April 2009Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director02 April 2009Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

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

Director16 December 2016Active
High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX

Secretary02 April 2009Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary03 December 2008Active
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

Director04 June 2018Active
Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

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

Director20 September 2016Active
88 Grandison Road, Battersea, London, SW11 6LN

Director03 December 2008Active
Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW

Director01 October 2011Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Director03 December 2008Active

People with Significant Control

Wain Group Ltd
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:Pembroke House, Carrington Business Park, Carrington, England, M31 4DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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

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 group.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type group.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

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
2021-12-15Confirmation statement

Confirmation statement with no 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
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person secretary company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.