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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aerothermal Limited, Dawkins Road, Hamworthy, Poole, England, BH15 4JY | Director | 16 June 2021 | Active |
Units H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, England, BH15 4JY | Director | 04 April 2007 | Active |
Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, United Kingdom, BH15 4JY | Secretary | 04 April 2007 | Active |
Units H1a & H1b Dawkins Road, Dawkins Road Industrial Estate, Hamworthy, Poole, United Kingdom, BH15 4JY | Director | 04 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-05 | Gazette | Gazette notice voluntary. | Download |
2022-03-23 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Change person secretary company with change date. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2016-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.