Warning: file_put_contents(c/833d1f84a46f6eab89f219e3afb79208.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hlm Limited, BH15 4JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HLM LIMITED

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

This company is commonly known as Hlm Limited. The company was founded 17 years ago and was given the registration number 06203081. The firm's registered office is in POOLE. You can find them at Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:HLM LIMITED
Company Number:06203081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:Aerothermal Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, England, BH15 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aerothermal Limited, Dawkins Road, Hamworthy, Poole, England, BH15 4JY

Director16 June 2021Active
Units H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, England, BH15 4JY

Director04 April 2007Active
Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, United Kingdom, BH15 4JY

Secretary04 April 2007Active
Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, United Kingdom, BH15 4JY

Director04 April 2007Active

People with Significant Control

Mary Toll
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Poole, United Kingdom, BH15 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ian Cecil Toll
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Poole, United Kingdom, BH15 4JY
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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-11-19Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Address

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

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Change person secretary company with change date.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-13Officers

Change person director company with change date.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.