This company is commonly known as H & M Ltd.. The company was founded 19 years ago and was given the registration number 05221571. The firm's registered office is in SKIPTON. You can find them at 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | H & M LTD. |
---|---|---|
Company Number | : | 05221571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Four Columns, Broughton, Skipton, England, BD23 3AE | Director | 15 October 2021 | Active |
Prospect Laithe, Saxelby Farm, Hebden, Skipton, England, BD23 5DX | Director | 06 April 2015 | Active |
62 Raikeswood Road, Skipton, BD23 1NB | Secretary | 03 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 September 2004 | Active |
1-5 Alma Terrace, Otley Street, Skipton, BD23 1EJ | Director | 06 April 2019 | Active |
62 Raikeswood Road, Skipton, BD23 1NB | Director | 02 November 2004 | Active |
The Four Columns, Broughton, Skipton, England, BD23 3AE | Director | 02 March 2021 | Active |
The Four Columns, Broughton, Skipton, England, BD23 3AE | Director | 03 September 2004 | Active |
Little Stone Edge Farm, Gisburn Road Blacko, Nelson, BB9 6LS | Director | 03 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 September 2004 | Active |
Mr Thomas James Clarke | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Four Columns, Broughton, Skipton, England, BD23 3AE |
Nature of control | : |
|
Mr Thomas James Clarke | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Four Columns, Broughton, Skipton, England, BD23 3AE |
Nature of control | : |
|
Mr Alastair John Cromarty | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Four Columns, Broughton, Skipton, England, BD23 3AE |
Nature of control | : |
|
Mrs Helen Margaret Herd | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Four Columns, Broughton, Skipton, England, BD23 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Capital | Capital return purchase own shares. | Download |
2023-07-19 | Capital | Capital cancellation shares. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.