UKBizDB.co.uk

HMSG ENTERPRISES LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores
  • 55900 - Other accommodation
  • 56290 - Other food services

Office Address & Contact

Registered Address:St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Close, 19 Hereford Road, Monmouth, NP25 3HG

Secretary01 September 2004Active
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG

Director05 November 2010Active
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG

Director01 January 2017Active
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG

Director01 January 2017Active
Beaufort Chase Highfield Road, Osbaston, Monmouth, NP25 3HR

Secretary01 December 1997Active
Haberdashers Monmouth School For, Girls Hereford Road, Monmouth, NP5 3XT

Secretary01 January 1996Active
1 The Gardens, Monmouth, NP5 3HF

Secretary-Active
Parclands House, Pen Y Parc Road, Raglan, NP15 2BX

Secretary10 September 1996Active
11 Beech Grove, Chepstow, NP16 5BD

Director31 August 2004Active
Dingestow Court, Dingestow, Monmouth, NP25 4DY

Director01 March 1999Active
19 Lovell Close, Wootton Manor, Henley On Thames, RG9 1PX

Director01 December 1994Active
Haberdashers' Monmouth School, For Girls, Hereford Road, NP25 5XT

Director04 July 2014Active
Bryngwyn Manor, Raglan, Gwent, NP5 2JH

Director-Active
Hildersley Cottage, Ross On Wye, HR9 7NJ

Director01 September 2006Active
1 The Gardens, Monmouth, NP5 3HF

Director-Active
Parclands House, Pen Y Parc Road, Raglan, NP15 2BX

Director04 December 1991Active
Hadnocle Court, Monmouth, HP9 3NT

Director04 December 1991Active
Moraston House, Bridstow, HR9 6QJ

Director20 November 2003Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Address

Change registered office address company with date old address new address.

Download
2018-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type small.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.