UKBizDB.co.uk

HMG PAINTS LIMITED

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

This company is commonly known as Hmg Paints Limited. The company was founded 63 years ago and was given the registration number 00669551. The firm's registered office is in MANCHESTER. You can find them at Riverside Works, Collyhurst Road, Manchester, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:HMG PAINTS LIMITED
Company Number:00669551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1960
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Riverside Works, Collyhurst Road, Manchester, M40 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Secretary01 November 2021Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director01 August 2011Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director01 December 2009Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director26 July 2000Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director01 January 2020Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director04 October 2020Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director01 May 2021Active
76 Fearndown Way, Macclesfield, SK10 2UF

Secretary08 June 2001Active
Gorsey Brow, Churchlane Mobberley, Knutsford, WA16 7RE

Secretary-Active
23 Hillside Road, Knutsford, WA16 6TH

Secretary26 July 2000Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Secretary14 February 2012Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director18 January 2019Active
76 Fearndown Way, Macclesfield, SK10 2UF

Director08 June 2001Active
Gorsey Brow, Churchlane Mobberley, Knutsford, WA16 7RE

Director-Active
Gorsey Brow Church Lane, Mobberley, Knutsford, WA16 7RE

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

Director26 July 2000Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director30 June 2014Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director01 October 2014Active
24 Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7HY

Director26 July 2000Active
63 Broom Way, Westhoughton, Bolton, BL5 3TZ

Director26 July 2000Active

People with Significant Control

H Marcel Guest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Works, Collyhurst Road, Manchester, England, M40 7RU
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 (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
2024-04-23Accounts

Accounts with accounts type full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.