UKBizDB.co.uk

HMW LIMITED

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

This company is commonly known as Hmw Limited. The company was founded 22 years ago and was given the registration number 04428374. The firm's registered office is in ELLESMERE. You can find them at Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HMW LIMITED
Company Number:04428374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire, SY12 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakdale, Ellesmere Business Park, Oswestry Road, Ellesmere, United Kingdom, SY12 0EW

Director08 February 2017Active
Oakdale, Ellesmere Business Park, Oswestry Road, Ellesmere, United Kingdom, SY12 0EW

Director13 May 2016Active
Oak Cottage, Greenhill Bank, Ellesmere, SY12 9LU

Secretary30 April 2002Active
19 Hampton Fields, Oswestry, SY11 1TL

Secretary18 February 2005Active
The Heuvels, 10 The Criftins Leintwardine, Craven Arms, SY7 0NN

Secretary17 June 2002Active
Ridgebourne, Oswestry, SY10 7HG

Secretary24 February 2004Active
Ellesmere Business Park, Oswestry Road, Ellesmere, SY12 0EW

Director01 March 2004Active
The Willows, Willow Street, Ellesmere, United Kingdom, SY12 0AL

Director29 February 2004Active
Oak Cottage, Greenhill Bank, Ellesmere, SY12 9LU

Director30 April 2002Active
Oakdale, Ellesmere Business Park, Oswestry Road, Ellesmere, United Kingdom, SY12 0EW

Director13 May 2016Active
10 The Criftins, Leintwardine, Craven Arms, SY7 0NN

Director30 April 2002Active
Kynance, Croeswylan Lane, Oswestry, United Kingdom, SY10 9PN

Director13 May 2016Active

People with Significant Control

Mr Andrew Edward Barlow-Evans
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Oakdale, Ellesmere Business Park, Ellesmere, United Kingdom, SY12 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.