UKBizDB.co.uk

HRO'C LIMITED

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

This company is commonly known as Hro'c Limited. The company was founded 44 years ago and was given the registration number 01439794. The firm's registered office is in BIRMINGHAM. You can find them at 8 Wake Green Road, Moseley, Birmingham, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:HRO'C LIMITED
Company Number:01439794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:8 Wake Green Road, Moseley, Birmingham, England, B13 9EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Sharmans Cross Road, Solihull, B91 1RQ

Director02 January 2002Active
56, Kineton Green Road, Solihull, United Kingdom, B92 7EB

Director26 January 2006Active
36, Port Hill Road, Shrewsbury, United Kingdom, SY3 8SA

Director02 January 2008Active
19 Sycamore Road, Bournville, B30 2AA

Secretary12 August 1991Active
114 Vivian Road, Harborne, Birmingham, B17 0DJ

Secretary-Active
19 Priory Road, Halesowen, B62 0BZ

Secretary01 March 1996Active
19, Kidderminster Road, Hagley, Stourbridge, United Kingdom, DY9 0PZ

Director02 January 2002Active
46 Yellowhammer Court, Kidderminster, DY10 4RR

Director01 September 1993Active
12, Acacia Road, Leamington Spa, CV32 6EF

Director02 January 2002Active
9 Highgate, Streetly, Sutton Coldfield, B74 3HW

Director02 January 2002Active
19 Sycamore Road, Bournville, B30 2AA

Director01 June 1995Active
8 Vesey Road, Sutton Coldfield, B73 5NZ

Director-Active
114 Vivian Road, Harborne, Birmingham, B17 0DJ

Director-Active
The Beeches 76 Lichfield Road, Sutton Coldfield, B76 6SY

Director-Active
19 Priory Road, Halesowen, B62 0BZ

Director02 January 2002Active

People with Significant Control

Hro'C Holdings Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:3mc, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Change account reference date company current extended.

Download
2020-04-06Confirmation statement

Confirmation statement.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Capital

Capital allotment shares.

Download
2018-06-19Resolution

Resolution.

Download
2018-06-19Resolution

Resolution.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.