This company is commonly known as Hw Martin Holdings Limited. The company was founded 29 years ago and was given the registration number 02941889. The firm's registered office is in ALFRETON. You can find them at Fordbridge Lane, Blackwell, Alfreton, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HW MARTIN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02941889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fordbridge Lane, Blackwell, Alfreton, Derbyshire, DE55 5JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 22 January 2024 | Active |
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 05 July 1994 | Active |
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 27 July 1994 | Active |
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 05 October 2022 | Active |
35 Hall Lane, Brinsley, Nottingham, NG16 5AN | Secretary | 05 July 1994 | Active |
42 Brookhill Drive, Wollaton, Nottingham, NG8 2PS | Secretary | 01 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 1994 | Active |
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 06 January 2004 | Active |
Fordbridge Lane, Blackwell, Alfreton, DE55 5JY | Director | 05 July 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 June 1994 | Active |
Mr Harold William Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Address | : | Fordbridge Lane, Alfreton, DE55 5JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type group. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Incorporation | Memorandum articles. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-26 | Capital | Legacy. | Download |
2021-05-26 | Insolvency | Legacy. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-03-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-02-05 | Accounts | Accounts with accounts type group. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Capital | Legacy. | Download |
2020-02-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-06 | Insolvency | Legacy. | Download |
2020-02-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.