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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kbl Advisory Limited Stamford House, Northenden Road, Sale, M33 2DH | Director | 23 December 2020 | Active |
Strangman Street, Leek, United Kingdom, ST13 5DU | Secretary | 25 June 1996 | Active |
4 Westwood Park Avenue, Leek, ST13 8LP | Secretary | 01 April 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 24 June 1996 | Active |
11 Churchill Avenue, Cheddleton, Leek, ST13 7EJ | Director | 28 March 2004 | Active |
Strangman Street, Leek, United Kingdom, ST13 5DU | Director | 25 June 1996 | Active |
Strangman Street, Leek, United Kingdom, ST13 5DU | Director | 25 June 1996 | Active |
Strangman Street, Leek, United Kingdom, ST13 5DU | Director | 23 June 2014 | Active |
37 Rosebank Street, Leek, ST13 6AG | Director | 25 June 1996 | Active |
4 Westwood Park Avenue, Leek, ST13 8LP | Director | 28 March 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 24 June 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.