UKBizDB.co.uk

HMF WHOLESALE LTD

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

This company is commonly known as Hmf Wholesale Ltd. The company was founded 26 years ago and was given the registration number 03414199. The firm's registered office is in LOUTH. You can find them at 23 South Street, , Louth, Lincolnshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HMF WHOLESALE LTD
Company Number:03414199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:23 South Street, Louth, Lincolnshire, England, LN11 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, South Street, Louth, England, LN11 9JS

Secretary01 May 2020Active
23, South Street, Louth, England, LN11 9JS

Director06 April 2015Active
23, South Street, Louth, England, LN11 9JS

Director26 April 2012Active
Ranters Lodge Gashouse Lane, Ranters Row, Alford, LN13 9AH

Secretary31 July 1997Active
Wistaria House, 23 South Street, Louth, LN11 9JS

Secretary07 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 July 1997Active
Garden Cottage, Wainfleet All Saints, PE24 4AA

Director27 November 2002Active
23 South Street, Louth, LN11 9JS

Director24 October 1997Active
39 Robinson Avenue, Alford, LN13 0PW

Director31 July 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 July 1997Active

People with Significant Control

Mr Michael Norman Brown
Notified on:18 October 2019
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:PO BOX 37, PO BOX 37, Louth, England, LN11 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Janet Mary Brown
Notified on:24 January 2017
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:Wistaria House, South Street, Louth, England, LN11 9JS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-08Officers

Termination secretary company with name termination date.

Download
2020-05-08Officers

Appoint person secretary company with name date.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Address

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

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Address

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

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Address

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

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.