UKBizDB.co.uk

HCM (COMMERCIAL PRINTERS) LTD

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

This company is commonly known as Hcm (commercial Printers) Ltd. The company was founded 27 years ago and was given the registration number 03216013. The firm's registered office is in LEEK. You can find them at Hcm (commercial Printers) Limited, Strangman Street, Leek, Staffordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:HCM (COMMERCIAL PRINTERS) LTD
Company Number:03216013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Hcm (commercial Printers) Limited, Strangman Street, Leek, Staffordshire, England, ST13 5DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kbl Advisory Limited Stamford House, Northenden Road, Sale, M33 2DH

Director23 December 2020Active
Strangman Street, Leek, United Kingdom, ST13 5DU

Secretary25 June 1996Active
4 Westwood Park Avenue, Leek, ST13 8LP

Secretary01 April 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 June 1996Active
11 Churchill Avenue, Cheddleton, Leek, ST13 7EJ

Director28 March 2004Active
Strangman Street, Leek, United Kingdom, ST13 5DU

Director25 June 1996Active
Strangman Street, Leek, United Kingdom, ST13 5DU

Director25 June 1996Active
Strangman Street, Leek, United Kingdom, ST13 5DU

Director23 June 2014Active
37 Rosebank Street, Leek, ST13 6AG

Director25 June 1996Active
4 Westwood Park Avenue, Leek, ST13 8LP

Director28 March 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 June 1996Active

People with Significant Control

Mpg Spv 6 Ltd
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:The Hive, Unit 2, Praed Road, Manchester, England, M17 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Manchester Printers Group Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Unit H5, Lyntown Trading Estate, Manchester, England, M30 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Roger Jackson
Notified on:30 June 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Strangman Street, Leek, United Kingdom, ST13 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Holden
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Strangman Street, Leek, England, ST13 5DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Nigel Haines
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Strangman Street, Leek, England, ST13 5DU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Address

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

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Address

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

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.