This company is commonly known as The Hearing Aid Repair Shop (uk ) Limited. The company was founded 23 years ago and was given the registration number 04136307. The firm's registered office is in NEWBURY. You can find them at Arlington Manor, Snelsmore Common, Newbury, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE HEARING AID REPAIR SHOP (UK ) LIMITED |
---|---|---|
Company Number | : | 04136307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Secretary | 03 December 2020 | Active |
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Director | 16 March 2023 | Active |
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Director | 22 September 2021 | Active |
William F Austin House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BX | Director | 14 June 2023 | Active |
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Director | 03 December 2020 | Active |
24 Gresley Avenue, Horwich, Bolton, United Kingdom, BL6 5TQ | Secretary | 05 January 2001 | Active |
16, The Hermitage, Richmond, TW10 6SH | Secretary | 01 April 2009 | Active |
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Secretary | 19 June 2010 | Active |
15 Mount Close, Newbury, RG14 7QR | Secretary | 25 September 2001 | Active |
William F Austin House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BX | Director | 01 January 2021 | Active |
16 The Hermitage, Richmond, TW10 6SH | Director | 01 April 2005 | Active |
5509 West 70 Street, Edina, Usa, | Director | 25 September 2001 | Active |
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ | Director | 19 June 2010 | Active |
Burton House, 9 High Street, Tarporley, CW6 0EB | Director | 16 October 2008 | Active |
9 Joseph Johnson Mews, Northenden, M22 4UF | Director | 05 January 2001 | Active |
46 Provis Road, Manchester, United Kingdom, M21 9EW | Director | 14 September 2001 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE | Director | 03 December 2020 | Active |
110, Lower Radley, Abingdon, OX14 3BA | Director | 25 September 2001 | Active |
Paradigm Inc | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Business Filings Incorporated, 108 West 13th Street, Wilmington, United States, DE19801 |
Nature of control | : |
|
The Hearing Aid Repair Shop Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Willian F Austin House, Pepper Road, Stockport, England, SK7 5BX |
Nature of control | : |
|
Mary Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arlington Manor, Snelsmore Common, Newbury, England, RG14 3BQ |
Nature of control | : |
|
Mary Hare Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arlington Manor, Snelsmore Common, Newbury, England, RG14 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.