UKBizDB.co.uk

HEMSEC MANUFACTURING LIMITED

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

This company is commonly known as Hemsec Manufacturing Limited. The company was founded 39 years ago and was given the registration number 01868298. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor, Cotton House, Old Hall Street, Liverpool, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEMSEC MANUFACTURING LIMITED
Company Number:01868298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Secretary16 October 2015Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director-Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 July 2010Active
Woodcroft, Beaconsfield Road, Liverpool, L25 6EJ

Secretary09 October 1998Active
Woodcroft, Beaconsfield Road, Liverpool, L25 6EJ

Secretary-Active
3 The Paddocks, Long Lane, Old Waverton, CH3 7RB

Secretary07 October 1998Active
5 Oban Grove, Cinnamon Brow, Warrington, WA2 0TG

Secretary03 January 2003Active
The Old Gillies, 51 Deans Lane Hoscar, Ormskirk, L40 4BL

Director03 September 2007Active
Tump House, Llanrothal, Monmouth, NP25 5QL

Director15 September 2008Active
67 Balmoral Way, Prescot, L34 1QD

Director01 January 2004Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director15 August 2022Active
Horse Stone Cottage Parr Lane, Eccleston, Chorley, PR7 5RP

Director-Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director01 August 2020Active
30 North Meade, Maghull, L31 8DP

Director-Active
C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England, L3 9LQ

Director14 April 2021Active
7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX

Director01 July 2010Active

People with Significant Control

C. Hemmings & Co. Limited
Notified on:29 December 2016
Status:Active
Country of residence:England
Address:Stoney Lane, Rainhill, Prescot, England, L35 9LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Keith Hemmings
Notified on:29 December 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:C/O Lonsdale & Marsh, 509 - 510 Cotton Exchange, Liverpool, England, L3 9LQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Change account reference date company current extended.

Download
2023-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-06Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-07-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.