UKBizDB.co.uk

HDM INSTALLATIONS LIMITED

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

This company is commonly known as Hdm Installations Limited. The company was founded 14 years ago and was given the registration number 06957011. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HDM INSTALLATIONS LIMITED
Company Number:06957011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfry House, Bell Lane, Hertford, SG14 1BP

Director09 July 2009Active
Belfry House, Bell Lane, Hertford, SG14 1BP

Director09 July 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary09 July 2009Active
Belfry House, Bell Lane, Hertford, SG14 1BP

Director09 July 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director09 July 2009Active

People with Significant Control

Mr Andrew Anker
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Hertford Trading Estate, Hertford, United Kingdom, SG13 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Thomas Anker
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Hertford Trading Estate, Hertford, United Kingdom, SG13 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Anker
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP
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 (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
2023-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Gazette

Gazette filings brought up to date.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.