This company is commonly known as Hmf Enterprises Limited. The company was founded 47 years ago and was given the registration number 01262112. The firm's registered office is in MUCH HADHAM. You can find them at Dane Tree House, Perry Green, Much Hadham, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HMF ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01262112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dane Tree House, Perry Green, Much Hadham, Hertfordshire, SG10 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 01 April 2019 | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 14 December 2023 | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 08 June 2021 | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 14 November 2016 | Active |
Dane Tree House, Perry Green, Much Hadham, England, SG10 6EE | Director | 22 March 2012 | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 20 July 2015 | Active |
Dane Tree House, Perry Green, Much Hadham, England, SG10 6EE | Secretary | 01 April 2014 | Active |
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Nominee Secretary | - | Active |
Dane Tree House, Perry Green, Much Hadham, England, SG10 6EE | Director | 15 July 2014 | Active |
91 Castelnau, London, SW13 9EL | Director | - | Active |
20 Warriston Crescent, Edinburgh, EH3 5LB | Director | 01 June 2007 | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 01 May 2015 | Active |
Dane Tree House, Perry Green, Much Hadham, England, SG10 6EE | Director | 31 March 2010 | Active |
Lower Rawtonstall Farm, Blackshawhead, Hebden Bridge, HX7 7JR | Director | - | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Director | 14 November 1995 | Active |
3 Cranley Mansion, 160 Gloucester Road, London, SW7 4QF | Director | 11 April 1994 | Active |
93 Boyne Road, London, SE13 5AN | Director | - | Active |
132, Mandeville Road, Hertford, United Kingdom, SG13 8JL | Director | 01 January 2011 | Active |
Greenend Farmhouse, Dane End, Wake, | Director | - | Active |
Dane Tree House, Perry Green, Much Hadham, SG10 6EE | Director | 12 June 2018 | Active |
The Henry Moore Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dane Tree House, Perry Green, Much Hadham, England, SG10 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type small. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2016-12-18 | Accounts | Accounts with accounts type full. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.