About

Registered Number: 07787115
Date of Incorporation: 26/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 9 Lower Bank Road, Fulwood, Preston, PR2 8NS,

 

Having been setup in 2011, Hearing Aid Uk Ltd have registered office in Preston, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed for Hearing Aid Uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVERMORE, Adam David 21 January 2013 - 1
TAYLOR, David 01 December 2019 - 1
HARRISON, Jennifer Claire 26 September 2011 28 February 2019 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 16 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 08 July 2020
SH08 - Notice of name or other designation of class of shares 07 January 2020
SH08 - Notice of name or other designation of class of shares 07 January 2020
AP01 - Appointment of director 02 January 2020
SH03 - Return of purchase of own shares 04 November 2019
CS01 - N/A 30 September 2019
PSC04 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
PSC04 - N/A 17 September 2019
SH01 - Return of Allotment of shares 13 September 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AD01 - Change of registered office address 23 July 2013
CH01 - Change of particulars for director 20 February 2013
SH01 - Return of Allotment of shares 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
AP01 - Appointment of director 30 January 2013
AA01 - Change of accounting reference date 25 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 15 October 2012
NEWINC - New incorporation documents 26 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.