This company is commonly known as Hmsg Enterprises Limited. The company was founded 36 years ago and was given the registration number 02219841. The firm's registered office is in MONMOUTH. You can find them at St Catherines House, 17 Hereford Road, Monmouth, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | HMSG ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02219841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1988 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Close, 19 Hereford Road, Monmouth, NP25 3HG | Secretary | 01 September 2004 | Active |
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Director | 05 November 2010 | Active |
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Director | 01 January 2017 | Active |
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Director | 01 January 2017 | Active |
Beaufort Chase Highfield Road, Osbaston, Monmouth, NP25 3HR | Secretary | 01 December 1997 | Active |
Haberdashers Monmouth School For, Girls Hereford Road, Monmouth, NP5 3XT | Secretary | 01 January 1996 | Active |
1 The Gardens, Monmouth, NP5 3HF | Secretary | - | Active |
Parclands House, Pen Y Parc Road, Raglan, NP15 2BX | Secretary | 10 September 1996 | Active |
11 Beech Grove, Chepstow, NP16 5BD | Director | 31 August 2004 | Active |
Dingestow Court, Dingestow, Monmouth, NP25 4DY | Director | 01 March 1999 | Active |
19 Lovell Close, Wootton Manor, Henley On Thames, RG9 1PX | Director | 01 December 1994 | Active |
Haberdashers' Monmouth School, For Girls, Hereford Road, NP25 5XT | Director | 04 July 2014 | Active |
Bryngwyn Manor, Raglan, Gwent, NP5 2JH | Director | - | Active |
Hildersley Cottage, Ross On Wye, HR9 7NJ | Director | 01 September 2006 | Active |
1 The Gardens, Monmouth, NP5 3HF | Director | - | Active |
Parclands House, Pen Y Parc Road, Raglan, NP15 2BX | Director | 04 December 1991 | Active |
Hadnocle Court, Monmouth, HP9 3NT | Director | 04 December 1991 | Active |
Moraston House, Bridstow, HR9 6QJ | Director | 20 November 2003 | Active |
Mrs Tessa Anne Norgrove | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Haberdashers' Monmouth School, Hereford Road, NP25 5XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Accounts | Accounts with accounts type small. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-20 | Accounts | Accounts with accounts type small. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type small. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type full. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.