UKBizDB.co.uk

HMW BUSINESS SERVICES LTD

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

This company is commonly known as Hmw Business Services Ltd. The company was founded 8 years ago and was given the registration number NI634921. The firm's registered office is in BANGOR. You can find them at Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, County Down. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HMW BUSINESS SERVICES LTD
Company Number:NI634921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, County Down, Northern Ireland, BT20 3AA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA

Director19 November 2015Active
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA

Director04 October 2019Active
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA

Director01 April 2023Active
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA

Director04 October 2019Active
12, Seymour Avenue, Bangor, United Kingdom, BT19 1BN

Director19 November 2015Active
12, Seymour Avenue, Bangor, United Kingdom, BT19 1BN

Director19 November 2015Active

People with Significant Control

Taylor Mcdowell Limited
Notified on:01 March 2021
Status:Active
Country of residence:Northern Ireland
Address:34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Aikman Waugh
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Hamilton Morris Waugh Charterd Accountants, 34 Dufferin Avenue, Bangor, United Kingdom, BT20 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Waugh
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Hamilton Morris Waugh Charterd Accountants, 34 Dufferin Avenue, Bangor, United Kingdom, BT20 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Hamilton Morris Waugh Charterd Accountants, 34 Dufferin Avenue, Bangor, United Kingdom, BT20 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.