UKBizDB.co.uk

HERMES COMMERCE LTD

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

This company is commonly known as Hermes Commerce Ltd. The company was founded 12 years ago and was given the registration number 07750702. The firm's registered office is in STOCKPORT. You can find them at Unit A Upper Hibbert Lane, Marple, Stockport, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HERMES COMMERCE LTD
Company Number:07750702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit A Upper Hibbert Lane, Marple, Stockport, England, SK6 7HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Upper Hibbert Lane, Marple, Stockport, England, SK6 7HX

Director22 June 2020Active
32, Heaton Road, Heaton Road, Stockport, United Kingdom, SK4 2PN

Secretary24 August 2011Active
32, Heaton Road, Stockport, England, SK4 2PN

Director02 March 2020Active
Flat 1, Whitefield Mews, 189 Wellington Road North, Stockport, England, SK4 2PB

Director24 August 2011Active

People with Significant Control

Mr David Daniel Mcmullan
Notified on:22 June 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit 40, Upper Hibbert Lane, Stockport, England, SK6 7HX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Amanda Elizabeth Mcmullan
Notified on:02 March 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:32, Heaton Road, Stockport, England, SK4 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Daniel Mcmullan
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Unit A, Upper Hibbert Lane, Stockport, England, SK6 7HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.