H.r.mann Limited

General information

Name:

H.r.mann Ltd

Office Address:

Brunswick House Birmingham Road B97 6DY Redditch

Number: 00715643

Incorporation date: 1962-02-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

H.r.mann Limited can be gotten hold of in Brunswick House, Birmingham Road in Redditch. The postal code is B97 6DY. H.r.mann has been actively competing in this business for 62 years. The Companies House Registration Number is 00715643. This company's registered with SIC code 43210 which stands for Electrical installation. H.r.mann Ltd filed its account information for the period up to 2022-12-31. The business most recent confirmation statement was submitted on 2022-12-31.

Lindsay W., Katherine M. and Carole M. are registered as the company's directors and have been working on the company success since Thursday 1st September 2022. Additionally, the director's tasks are often supported by a secretary - Lucy D., who was officially appointed by the limited company 8 years ago.

The companies that control this firm are as follows: Morgan Bennett Holdings Limited owns over 3/4 of company shares. This business can be reached in Redditch at Birmingham Road, B97 6DY and was registered as a PSC under the registration number 00844635.

Financial data based on annual reports

Company staff

Lindsay W.

Role: Director

Appointed: 01 September 2022

Latest update: 24 January 2024

Katherine M.

Role: Director

Appointed: 01 September 2022

Latest update: 24 January 2024

Lucy D.

Role: Secretary

Appointed: 26 September 2016

Latest update: 24 January 2024

Carole M.

Role: Director

Appointed: 08 July 2010

Latest update: 24 January 2024

People with significant control

Morgan Bennett Holdings Limited
Address: Brunswick House Birmingham Road, Redditch, B97 6DY, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House England And Wales
Registration number 00844635
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Jeanne B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carole M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 July 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016 (AA)
filed on: 22nd, September 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2013

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2014

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2015

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
62
Company Age

Similar companies nearby

Closest companies