UKBizDB.co.uk

HMAM (DIESEL) LTD

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

This company is commonly known as Hmam (diesel) Ltd. The company was founded 4 years ago and was given the registration number 12420333. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HMAM (DIESEL) LTD
Company Number:12420333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 St. Thomas Street, London, England, SE1 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director23 January 2020Active
9, St. Thomas Street, London, England, SE1 9RY

Director23 January 2020Active

People with Significant Control

Hamilton March (Holdings) Limited
Notified on:31 August 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
Hm Carlton Forest Ltd
Notified on:02 December 2022
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
Dep Gorsehall Ltd
Notified on:01 June 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:29 March 2022
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
Mr Charles William Clements
Notified on:23 January 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:23 January 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-14Dissolution

Dissolution application strike off company.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-05-17Accounts

Change account reference date company previous shortened.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.