UKBizDB.co.uk

HM STOR UK LIMITED

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

This company is commonly known as Hm Stor Uk Limited. The company was founded 7 years ago and was given the registration number SC536907. The firm's registered office is in DUNDEE. You can find them at 4 Valentine Court, Dunsinane Industrial Estate, Dundee, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HM STOR UK LIMITED
Company Number:SC536907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:31 January 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director29 May 2020Active
4, Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB

Director01 June 2016Active

People with Significant Control

Dep Ia1 Ltd
Notified on:18 May 2023
Status:Active
Country of residence:England
Address:Scott House, The Concourse, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dynamic Epower Holdings Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hm Advisory (Uk) Ltd
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles William Clements
Notified on:01 December 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hm Energy Uk Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hmffr Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ebpft Unlimited
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:Hazara House 502-504, Dudley Road, Wolverhampton, England, WV2 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pfaat Unlimited
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:Hazara House 502-504, Dudley Road, Wolverhampton, England, WV2 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Gazette

Gazette filings brought up to date.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-29Accounts

Change account reference date company previous shortened.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.