UKBizDB.co.uk

HML INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Hml Investment Holdings Limited. The company was founded 12 years ago and was given the registration number 07734995. The firm's registered office is in ACCRINGTON. You can find them at 3e Bolton Avenue, Huncoat, Accrington, Lancashire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HML INVESTMENT HOLDINGS LIMITED
Company Number:07734995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:3e Bolton Avenue, Huncoat, Accrington, Lancashire, BB5 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3e, Bolton Avenue, Huncoat, Accrington, BB5 6NJ

Director22 September 2022Active
14, Netherwood Gardens, Brockhall Village, Old Langho, Blackburn, United Kingdom, BB6 8HR

Director09 August 2011Active
3e, Bolton Avenue, Huncoat, Accrington, BB5 6NJ

Director08 February 2016Active
Eden Holme, Clayton Le Dale, England, BB1 9EY

Director10 April 2012Active

People with Significant Control

Mr Brian Robert Gadd
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:3e, Bolton Avenue, Accrington, BB5 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John David Rogan
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Address:3e, Bolton Avenue, Accrington, BB5 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart David Rogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:3e, Bolton Avenue, Accrington, BB5 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Officers

Termination director company with name termination date.

Download
2016-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.