This company is commonly known as Hmi Elements Holdings Ltd. The company was founded 14 years ago and was given the registration number 06957550. The firm's registered office is in LEEDS. You can find them at 46 Barkston House, Croydon Street, Leeds, West Yorkshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | HMI ELEMENTS HOLDINGS LTD |
---|---|---|
Company Number | : | 06957550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2009 |
End of financial year | : | 30 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Barkston House, Croydon Street, Leeds, West Yorkshire, LS11 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Barkston House, Croydon Street, Leeds, LS11 9RT | Director | 10 July 2009 | Active |
16 Derry Hill, Menston, Ilkley, LS29 6NF | Secretary | 09 July 2009 | Active |
16 Derry Hill, Menston, Ilkley, LS29 6NF | Director | 09 July 2009 | Active |
15, Dunstarn Lane, Long Causeway, Adel, Leeds, England, LS16 8EN | Director | 09 July 2009 | Active |
Beckside 13 Woodvale Crescent, Oakwood Park, Bingley, BD16 4AJ | Director | 10 July 2009 | Active |
Mr Howard Gould | ||
Notified on | : | 09 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 46 Barkston House, Croydon Street, Leeds, LS11 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Capital | Capital cancellation shares. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2019-01-24 | Capital | Capital return purchase own shares. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Resolution | Resolution. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Capital | Capital allotment shares. | Download |
2016-12-16 | Resolution | Resolution. | Download |
2016-10-27 | Resolution | Resolution. | Download |
2016-09-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.