HEADMODE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE2 4QP

Company number 01882584
Status Active
Incorporation Date 4 February 1985
Company Type Private Limited Company
Address 3 WOODLANDS CLOSE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 4QP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 5 September 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 5 . The most likely internet sites of HEADMODE LIMITED are www.headmode.co.uk, and www.headmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Headmode Limited is a Private Limited Company. The company registration number is 01882584. Headmode Limited has been working since 04 February 1985. The present status of the company is Active. The registered address of Headmode Limited is 3 Woodlands Close Oadby Leicester Leicestershire Le2 4qp. . PANESAR, Gurdeep Kaur is a Secretary of the company. PANESAR, Charanjeet Singh is a Director of the company. Secretary PANESAR, Manjit Singh has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PANESAR, Gurdeep Kaur
Appointed Date: 07 March 2000

Director

Resigned Directors

Secretary
PANESAR, Manjit Singh
Resigned: 07 March 2000

HEADMODE LIMITED Events

14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
16 May 2016
Total exemption small company accounts made up to 5 September 2015
21 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 5

09 Jun 2015
Total exemption small company accounts made up to 5 September 2014
08 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5

...
... and 62 more events
21 Jan 1988
Accounts made up to 5 September 1986

21 Jan 1988
Registered office changed on 21/01/88 from: 81 burton road derby DE1 1TJ

21 Jan 1988
Accounting reference date shortened from 31/03 to 05/09

02 Dec 1987
Return made up to 04/08/87; full list of members

16 Sep 1987
Addendum to annual accounts