UKBizDB.co.uk

THE HEARING AID REPAIR SHOP (UK ) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Secretary03 December 2020Active
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Director16 March 2023Active
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Director22 September 2021Active
William F Austin House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BX

Director14 June 2023Active
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Director03 December 2020Active
24 Gresley Avenue, Horwich, Bolton, United Kingdom, BL6 5TQ

Secretary05 January 2001Active
16, The Hermitage, Richmond, TW10 6SH

Secretary01 April 2009Active
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Secretary19 June 2010Active
15 Mount Close, Newbury, RG14 7QR

Secretary25 September 2001Active
William F Austin House, Pepper Road, Hazel Grove, Stockport, England, SK7 5BX

Director01 January 2021Active
16 The Hermitage, Richmond, TW10 6SH

Director01 April 2005Active
5509 West 70 Street, Edina, Usa,

Director25 September 2001Active
Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

Director19 June 2010Active
Burton House, 9 High Street, Tarporley, CW6 0EB

Director16 October 2008Active
9 Joseph Johnson Mews, Northenden, M22 4UF

Director05 January 2001Active
46 Provis Road, Manchester, United Kingdom, M21 9EW

Director14 September 2001Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director03 December 2020Active
110, Lower Radley, Abingdon, OX14 3BA

Director25 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.