This company is commonly known as Hm Group Limited. The company was founded 41 years ago and was given the registration number 01712456. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | HM GROUP LIMITED |
---|---|---|
Company Number | : | 01712456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 814 Leigh Road, Slough, England, SL1 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
814, Leigh Road, Slough, England, SL1 4BD | Secretary | 01 November 2007 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 20 March 2017 | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 27 August 1998 | Active |
56 Casewick Lane, Uffington, Stamford, PE9 4SX | Secretary | 07 June 1999 | Active |
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH | Secretary | - | Active |
Pelham Barn, Draughton, Northampton, NN6 9JQ | Secretary | 27 February 2004 | Active |
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS | Secretary | 20 September 1999 | Active |
2 The Chapmans, Tilehouse Street, Hitchin, SG5 2TS | Secretary | 01 May 1997 | Active |
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG | Secretary | 23 July 1996 | Active |
31 Marlborough Road, Richmond, TW10 6JT | Secretary | 01 February 2001 | Active |
Elm Hill Farm, High Street, Hawkhurst, TN18 4XS | Director | 01 January 1998 | Active |
895 Edenfield Road, Norden, Rochdale, OL12 7TW | Director | - | Active |
Isington Mill, Alton, GU34 4PW | Director | 03 February 1995 | Active |
Oakbank, 8 Regent Drive Lostock, Bolton, BL6 4DH | Director | - | Active |
3 Spindle Walk, Westhoughton, Bolton, BL5 3US | Director | 23 July 1996 | Active |
The Old Rectory, Gawsworth, SK11 9RJ | Director | - | Active |
Ochre Cottage, Church Lane Wroxton, Banbury, OX15 6QT | Director | 13 August 1998 | Active |
Greentops Quarry Road, Oxted, RH8 9HE | Director | 01 October 1997 | Active |
39 Weybridge Close, Appleton, Warrington, WA4 5LZ | Director | 24 September 1993 | Active |
7 Higher Croft, Whitefield, Manchester, M45 7LY | Director | - | Active |
55 Iberian Way, Camberley, GU15 1LZ | Director | 29 February 1996 | Active |
Abbots Moss Hall, Oakmere, Northwich, CW8 2ES | Director | - | Active |
814, Leigh Road, Slough, England, SL1 4BD | Director | 07 June 1999 | Active |
12 Old Crofts Bank, Urmston, Manchester, M41 7AA | Director | 31 December 1997 | Active |
218 Partridge Place, Magaliesig, Sandton 2055, South Africa, | Director | 07 June 1999 | Active |
Oak Lodge 85a Finedon Road, Irthlingborough, Wellingborough, NN9 5TY | Director | 02 December 1996 | Active |
5 Paget Place, Warren Road, Coombe Hill, KT2 7HZ | Director | 28 July 1992 | Active |
Croft Head Farm, Knacks Lane Prickshaw, Rochdale, OL11 8XN | Director | - | Active |
Thistledene The Green, Guilsborough, Northampton, NN6 8PT | Director | 31 December 1997 | Active |
31 Bedford Avenue, Walkden Worsley, Manchester, M28 7GG | Director | 23 July 1996 | Active |
21 Gainsborough Hill, Stourbridge, DY8 2DU | Director | - | Active |
Red Horse House, Wolverton Fields, Norton Lindsey, Warwick, CV35 8JN | Director | 03 February 1997 | Active |
Waterford Barn, Water, Rossendale, BB4 9RE | Director | 25 January 1993 | Active |
135 London Road, Stockton Heath, Warrington, WA4 6LG | Director | 07 July 1997 | Active |
Cordoba, 21 Bradley Drive, Sittingbourne, ME10 1RB | Director | 09 September 1996 | Active |
Bid Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | Postnet Suite 136, Private Bag X9976, Sandton 2146, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Accounts | Accounts with accounts type full. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Address | Change registered office address company with date old address new address. | Download |
2014-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.