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.
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 | : |
|
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 | 08 March 2010 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 02 April 2009 | Active |
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX | Director | 02 April 2009 | 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 | 16 December 2016 | Active |
High Barn Farm, Highmoor Lane, Wrightington, Wigan, WN6 9PX | Secretary | 02 April 2009 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Secretary | 03 December 2008 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD | Director | 04 June 2018 | 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 | 20 September 2016 | Active |
88 Grandison Road, Battersea, London, SW11 6LN | Director | 03 December 2008 | Active |
Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW | Director | 01 October 2011 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Director | 03 December 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type group. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-12-15 | Confirmation statement | Confirmation statement with no 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 |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Resolution | Resolution. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | 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 secretary company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.