UKBizDB.co.uk

HM 1965 LTD

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

This company is commonly known as Hm 1965 Ltd. The company was founded 10 years ago and was given the registration number 08734347. The firm's registered office is in STOKE-ON-TRENT. You can find them at Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HM 1965 LTD
Company Number:08734347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bearstone Mill, Market Drayton, United Kingdom, TF9 4HF

Director16 October 2013Active
Garmelow Manor, Eccleshall, United Kingdom, ST21 6HL

Director16 October 2013Active
93, School Lane, Caverswall, Stoke On Trent, ST11 9EN

Director19 November 2013Active

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
2023-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Address

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

Download
2021-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-05Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2017-12-05Insolvency

Liquidation court order miscellaneous.

Download
2017-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-28Address

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

Download
2016-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-27Address

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

Download
2015-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-22Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-05-22Resolution

Resolution.

Download
2015-03-26Accounts

Change account reference date company previous extended.

Download
2015-02-12Officers

Termination director company with name termination date.

Download
2014-12-02Document replacement

Second filing of form with form type made up date.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Mortgage

Mortgage create with deed with charge number.

Download
2014-01-21Officers

Termination director company with name.

Download
2014-01-13Change of name

Certificate change of name company.

Download
2014-01-13Change of name

Change of name notice.

Download
2014-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.