UKBizDB.co.uk

HMG COATINGS (SOUTH) LIMITED

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

This company is commonly known as Hmg Coatings (south) Limited. The company was founded 37 years ago and was given the registration number 02092249. The firm's registered office is in ANDOVER. You can find them at Faraday Park, West Portway Industrial Estate, Andover, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HMG COATINGS (SOUTH) LIMITED
Company Number:02092249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Faraday Park, West Portway Industrial Estate, Andover, Hampshire, SP10 3SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Secretary24 November 2010Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director24 November 2010Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director13 October 2016Active
Yarmley Cottage, Yarmley Lane, Winterslow, Salisbury, England, SP5 1RB

Director07 March 2014Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director-Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director03 December 2014Active
24a, High Street, Melksham, England, SN12 6LA

Director13 December 2005Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director29 March 1999Active
76 Fearndown Way, Macclesfield, SK10 2UF

Secretary29 March 1999Active
Holly Tree House, Weyhill, Andover, SP11 0PY

Secretary-Active
Higham View, Legh Road, Knutsford, WA16 8LP

Director29 March 1999Active
Holly Tree House, Weyhill, Andover, SP11 0PY

Director-Active
170 Millway Road, Andover, SP10 3AY

Director-Active
Faraday Park, West Portway Industrial Estate, Andover, SP10 3SA

Director24 November 2010Active

People with Significant Control

Mr Alan Charles Whitewick
Notified on:01 August 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:1, Pleasant View, Gillingham, England, SP8 5BU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-04-18Officers

Change person director company with change date.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-03-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.