Company Information for THE HEARING COMPANY LIMITED
SCRIVENS HOUSE, 60 ISLINGTON ROW MIDDLEWAY, EDGBASTON, BIRMINGHAM, B15 1PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE HEARING COMPANY LIMITED | ||
Legal Registered Office | ||
SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY EDGBASTON BIRMINGHAM B15 1PH Other companies in B15 | ||
Previous Names | ||
|
Company Number | 01228289 | |
---|---|---|
Company ID Number | 01228289 | |
Date formed | 1975-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 02:48:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
THE HEARING COMPANY PTY LTD | Active | Company formed on the 2013-07-05 | |
THE HEARING COMPANY, INC. | 12717 W. Sunrise Blvd. Sunrise FL 33323 | Inactive | Company formed on the 2005-02-14 | |
![]() |
THE HEARING COMPANY OF GEORGIA INC | Georgia | Unknown | |
![]() |
THE HEARING COMPANY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES GEORGEVIC |
||
MARK ANDREW GEORGEVIC |
||
NICHOLAS JAMES GEORGEVIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JAMES BULGER |
Director | ||
AMANDA MICHELLE GEORGEVIC |
Director | ||
DOROTHY GEORGEVIC |
Director | ||
KAREN REGINA ROSE GEORGEVIC |
Director | ||
ALEXANDER GEORGEVIC |
Director | ||
ANTHONY WILLIAM HEWITT |
Director | ||
VALENTINE DEVORA SCRIVEN |
Director | ||
VALENTINE DEVORA SCRIVEN |
Company Secretary | ||
ALAN RAYMOND RUDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RONALD BROWN (OPTICS) LIMITED | Company Secretary | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Company Secretary | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
R3 2009 LIMITED | Company Secretary | 2003-05-30 | CURRENT | 1912-09-06 | Dissolved 2016-09-29 | |
SEAMAP LIMITED | Company Secretary | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Company Secretary | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
MERSONA LIMITED | Company Secretary | 1997-05-12 | CURRENT | 1968-05-30 | Active | |
SCRIVENS LIMITED | Company Secretary | 1997-05-12 | CURRENT | 1942-12-02 | Active | |
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
GORE & HEPWORTH OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1977-08-18 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
SATHC PRODUCTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
MERSONA LIMITED | Director | 1993-11-01 | CURRENT | 1968-05-30 | Active | |
SCRIVENS LIMITED | Director | 1993-11-01 | CURRENT | 1942-12-02 | Active | |
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
GORE & HEPWORTH OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1977-08-18 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
SCRIVENS RBS TRUSTEE LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active | |
SATHC PRODUCTS LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
SCRIVENS LIMITED | Director | 1992-08-31 | CURRENT | 1942-12-02 | Active | |
MERSONA LIMITED | Director | 1991-08-09 | CURRENT | 1968-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/10/23 | ||
CESSATION OF ALERTBIND LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Seamap Limited as a person with significant control on 2024-06-24 | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF NICHOLAS JAMES GEORGEVIC AS A PSC | |
PSC07 | CESSATION OF MARK ANDREW GEORGEVIC AS A PSC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/16 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 72 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/10/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 72 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/10/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY GEORGEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN GEORGEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA GEORGEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BULGER | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/10/11 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/11 FROM Scrivens House Po Box 15666 Birmingham B16 6NR | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN REGINA ROSE GEORGEVIC / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY GEORGEVIC / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MICHELLE GEORGEVIC / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES BULGER / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 25/10/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SCRIVENS HOUSE PO BOX 15666 BIRMINGHAM B16 6NR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GEORGEVIC / 01/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GEORGEVIC / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY GEORGEVIC / 01/08/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGEVIC / 01/05/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SCRIVENS (CENTRAL) LIMITED CERTIFICATE ISSUED ON 22/03/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/04 | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/02 | |
363a | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/01 | |
363a | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/10/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/10/98 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HEARING COMPANY LIMITED
THE HEARING COMPANY LIMITED owns 1 domain names.
scrivens.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |