HRO'C LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HRO'C LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
HRO'C LIMITED was incorporated 44 years ago on 25/07/1979 and has the registered number: 01439794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HRO'C LIMITED was incorporated 44 years ago on 25/07/1979 and has the registered number: 01439794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HRO'C LIMITED - BIRMINGHAM
This company is listed in the following categories:
73120 - Media representation services
73120 - Media representation services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 WAKE GREEN ROAD
BIRMINGHAM
B13 9EZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN HOWARD SHERRAN | Jan 1973 | British | Director | 2008-01-02 | CURRENT |
MR GREVILLE KARTZ | Apr 1969 | British | Director | 2006-01-26 | CURRENT |
CARL HAZARD | Jun 1962 | British | Director | 2002-01-02 | CURRENT |
DEREK WILKES | Sep 1961 | British | Director | 2002-01-02 UNTIL 2011-05-27 | RESIGNED |
STEPHEN JOHN RILEY | Apr 1950 | British | Director | RESIGNED | |
ANDREW MERFYN REES | Jul 1954 | British | Director | RESIGNED | |
MR MATTHEW JOHN OCONNELL | Dec 1948 | British | Director | RESIGNED | |
MISS LYNDA MACKIE | Sep 1961 | British | Director | 1995-06-01 UNTIL 1996-02-16 | RESIGNED |
NICOLA SUZANNE GIBBERSON | Dec 1964 | British | Director | 2002-01-02 UNTIL 2006-04-28 | RESIGNED |
JAMES DUNCAN | Nov 1964 | British | Director | 2002-01-02 UNTIL 2021-12-31 | RESIGNED |
PAUL DALE | Oct 1952 | British | Director | 1993-09-01 UNTIL 2002-01-02 | RESIGNED |
MARK CHEATHAM | Oct 1962 | British | Director | 2002-01-02 UNTIL 2019-08-21 | RESIGNED |
ANDREW MERFYN REES | Jul 1954 | British | Secretary | RESIGNED | |
DEREK WILKES | Sep 1961 | British | Secretary | 1996-03-01 UNTIL 2011-05-27 | RESIGNED |
MISS LYNDA MACKIE | Sep 1961 | British | Secretary | 1991-08-12 UNTIL 1996-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hro'C Holdings Limited | 2019-08-16 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HRO'C_LIMITED - Accounts | 2023-08-11 | 31-12-2022 | £553,545 Cash £1,244,523 equity |
HRO'C_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £1,370,348 Cash £1,190,239 equity |
HRO'C_LIMITED - Accounts | 2021-09-02 | 31-12-2020 | £1,001,398 Cash £947,562 equity |
HRO'C_LIMITED - Accounts | 2020-03-21 | 30-06-2019 | £835,381 Cash £891,315 equity |
HRO'C_LIMITED - Accounts | 2019-03-15 | 30-06-2018 | £1,007,849 Cash £426,209 equity |
HRO'C_LIMITED - Accounts | 2018-03-13 | 30-06-2017 | £460,511 Cash £307,786 equity |
HRO'C_LIMITED - Accounts | 2017-03-07 | 30-06-2016 | £385,420 Cash £168,893 equity |
HRO'C_LIMITED - Accounts | 2016-03-18 | 30-06-2015 | £171,361 Cash £159,413 equity |