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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA | Director | 19 November 2015 | Active |
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA | Director | 04 October 2019 | Active |
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA | Director | 01 April 2023 | Active |
Hamilton Morris Waugh, 34 Dufferin Avenue, Bangor, Northern Ireland, BT20 3AA | Director | 04 October 2019 | Active |
12, Seymour Avenue, Bangor, United Kingdom, BT19 1BN | Director | 19 November 2015 | Active |
12, Seymour Avenue, Bangor, United Kingdom, BT19 1BN | Director | 19 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.