HEARING DIRECT LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
HEARING DIRECT LIMITED is a Private Limited Company from SALISBURY and has the status: Liquidation.
HEARING DIRECT LIMITED was incorporated 14 years ago on 20/07/2009 and has the registered number: 06967190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
HEARING DIRECT LIMITED was incorporated 14 years ago on 20/07/2009 and has the registered number: 06967190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2021.
HEARING DIRECT LIMITED - SALISBURY
This company is listed in the following categories:
47741 - Retail sale of hearing aids
47741 - Retail sale of hearing aids
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/12/2021 |
Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
SALISBURY
WILTSHIRE
SP3 4UF
This Company Originates in : United Kingdom
Previous trading names include:
SHOO 474 LIMITED (until 29/08/2009)
SHOO 474 LIMITED (until 29/08/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2020 | 03/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SRLV LLP | Corporate Secretary | 2021-01-01 | CURRENT | ||
MR STUART DAVID EDWARD CANTERBURY | Jun 1965 | British | Director | 2009-10-19 | CURRENT |
STUART CANTERBURY | Secretary | 2009-10-19 UNTIL 2010-10-14 | RESIGNED | ||
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2009-07-20 UNTIL 2009-10-19 | RESIGNED | ||
PORTLAND REGISTRARS LIMITED | Corporate Secretary | 2010-10-14 UNTIL 2013-01-01 | RESIGNED | ||
NEW BOND STREET REGISTRARS LIMITED | Corporate Secretary | 2016-03-31 UNTIL 2020-12-31 | RESIGNED | ||
BOND STREET REGISTRARS LIMITED | Corporate Secretary | 2013-01-01 UNTIL 2016-03-31 | RESIGNED | ||
MR SANJEEV KUMAR SHARMA | Jun 1975 | British | Director | 2009-07-20 UNTIL 2009-08-26 | RESIGNED |
MR CHRISTOPHER ORMROD | Dec 1962 | British | Director | 2009-08-26 UNTIL 2009-10-19 | RESIGNED |
MR JEFFREY JOSEPH MURPHY | Aug 1949 | British | Director | 2011-01-04 UNTIL 2012-07-30 | RESIGNED |
JOAN MCKECHNIE | Sep 1977 | South African | Director | 2010-04-02 UNTIL 2013-01-15 | RESIGNED |
MR GARY HILL | Jun 1972 | British | Director | 2009-10-19 UNTIL 2020-12-01 | RESIGNED |
MR ALEXANDER JAN FORTESCUE | Nov 1968 | Director | 2011-02-05 UNTIL 2015-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Andrew Georgevic | 2016-04-06 | 11/1961 | Salisbury Wiltshire |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hearing Direct Ltd,Ltd - AccountsLtd - Accounts | 2021-03-30 | 31-03-2020 | £435,041 Cash £636,872 equity |
Hearing Direct Ltd,Ltd - AccountsLtd - Accounts | 2019-12-24 | 31-03-2019 | £385,829 Cash £443,879 equity |
Hearing Direct Ltd,Ltd - AccountsLtd - Accounts | 2018-12-29 | 31-03-2018 | £277,228 Cash £246,978 equity |
HEARING DIRECT LIMITED | 2017-12-23 | 31-03-2017 | £152,774 Cash £-139,159 equity |
Abbreviated Company Accounts - HEARING DIRECT LIMITED | 2016-12-24 | 31-03-2016 | £154,171 Cash £-125,458 equity |
Abbreviated Company Accounts - HEARING DIRECT LIMITED | 2015-11-28 | 31-03-2015 | £111,567 Cash £-168,374 equity |
Abbreviated Company Accounts - HEARING DIRECT LIMITED | 2014-12-30 | 31-03-2014 | £136,510 Cash £-190,760 equity |