UKBizDB.co.uk

H AND M BUSINESS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H And M Business Services Limited. The company was founded 17 years ago and was given the registration number 06225353. The firm's registered office is in BIRMINGHAM. You can find them at 20 Coton Road, Whitacre Heath, Coleshill, Birmingham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:H AND M BUSINESS SERVICES LIMITED
Company Number:06225353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:20 Coton Road, Whitacre Heath, Coleshill, Birmingham, B46 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Coton Road, Whitacre Heath, Coleshill, Birmingham, B46 2HL

Director01 February 2023Active
20 Coton Road, Whitacre Heath, Coleshill, Birmingham, B46 2HL

Director01 January 2022Active
20 Coton Road, Whitacre Heath, Coleshill, B46 2HL

Director24 April 2007Active
20 Coton Road, Nether Whitacre, Coleshill, Birmingham, B46 2HL

Secretary24 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 April 2007Active
20 Coton Road, Nether Whitacre, Coleshill, Birmingham, B46 2HL

Director24 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 April 2007Active

People with Significant Control

Mr Leslie William King
Notified on:01 February 2023
Status:Active
Date of birth:February 1960
Nationality:British
Address:20 Coton Road, Birmingham, B46 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Martin Lewis Mousley
Notified on:22 November 2021
Status:Active
Date of birth:September 2003
Nationality:British
Address:20 Coton Road, Birmingham, B46 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Miss Helen Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:20 Coton Road, Birmingham, B46 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lewis Mousley
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:20 Coton Road, Birmingham, B46 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.