UKBizDB.co.uk

H M F SERVICES (TRANSPORT) LIMITED

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

This company is commonly known as H M F Services (transport) Limited. The company was founded 17 years ago and was given the registration number 06051076. The firm's registered office is in HADLOW. You can find them at 4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:H M F SERVICES (TRANSPORT) LIMITED
Company Number:06051076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, United Kingdom, TN11 0LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Floor 40, Bank Street, London, E14 5NR

Secretary21 July 2022Active
31 Floor 40, Bank Street, London, E14 5NR

Director16 September 2022Active
31 Floor 40, Bank Street, London, E14 5NR

Director24 June 2022Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Secretary12 January 2007Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director11 July 2022Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director12 January 2007Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director12 January 2007Active

People with Significant Control

Mr Dean Anthony Blake
Notified on:16 September 2022
Status:Active
Date of birth:May 1960
Nationality:British
Address:31 Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Significant influence or control
Paramount Freight Forwarding Limited
Notified on:11 July 2022
Status:Active
Country of residence:England
Address:4 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Macpherson Fitzgibbon
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Suite 6, Chequers Barn, Bough Beech, England, TN8 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Catherine Fitzgibbon
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Suite 6, Chequers Barn, Bough Beech, England, TN8 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-18Insolvency

Liquidation in administration proposals.

Download
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-12-30Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Capital

Capital allotment shares.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.