UKBizDB.co.uk

HMT TRUSTEES LIMITED

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

This company is commonly known as Hmt Trustees Limited. The company was founded 42 years ago and was given the registration number 01605984. The firm's registered office is in EXETER. You can find them at Centenary House C/o Pkf Francis Clare, Centenary House, Exeter, Devon. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:HMT TRUSTEES LIMITED
Company Number:01605984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 December 1981
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Centenary House C/o Pkf Francis Clare, Centenary House, Exeter, Devon, England, EX2 7XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Immenstadt Drive, Wellington, TA21 9PT

Secretary01 August 2001Active
122, Schaffhauserstrasse 122, 8057 Zurich, Switzerland,

Director02 January 2019Active
53, Immenstadt Drive, Wellington, TA21 9PT

Director01 August 2001Active
Linen Loft, 27-37 Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Corporate Director07 January 2020Active
13 Meadow View, Uffculme, Cullompton, EX15 3DS

Secretary-Active
Hillview Cornhill, Hemyock, Cullompton, EX15 3RQ

Secretary13 March 1998Active
53, Immenstadt Drive, Wellington, TA21 9PT

Secretary10 August 1994Active
13 Meadow View, Uffculme, Cullompton, EX15 3DS

Director-Active
101 Red Wing Lane, Horseheads, Usa, FOREIGN

Director-Active
Hillview Cornhill, Hemyock, Cullompton, EX15 3RQ

Director13 March 1998Active
One, One Hardinge Drive, Elmira, United States, 14902

Director30 September 2017Active
83, Bryanston Road, Solihull, B91 3ZL

Director01 April 2009Active
53, Immenstadt Drive, Wellington, TA21 9PT

Director10 August 1994Active
5 Glebelands, Exminster, Exeter, EX6 8AR

Director-Active
10 Hillcrest Road, Apartment 3c Elmira New York 14905, Usa,

Director-Active
298 Beckwith Road, Pint City, New York State, United States,

Director11 June 1999Active
70 Durland Avenue, Elmina, New York, Usa,

Director02 September 2005Active

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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint corporate director company with name date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-03-28Address

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

Download
2019-01-13Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type dormant.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type dormant.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type dormant.

Download
2013-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.