About

Registered Number: 05835125
Date of Incorporation: 02/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 31a The Wicker, Sheffield, South Yorkshire, S3 8HS

 

Hnm 786 Ltd was setup in 2006. We don't know the number of employees at the organisation. There are 4 directors listed as Manzoor, Hatib Noor, Manzoor, Safina Kausar, Manzoor, Arshid Zulfiqar, Manzoor, Sajid Jabbar for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANZOOR, Hatib Noor 27 December 2019 - 1
MANZOOR, Arshid Zulfiqar 10 May 2018 01 November 2019 1
MANZOOR, Sajid Jabbar 07 June 2006 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MANZOOR, Safina Kausar 07 June 2006 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 31 December 2019
AP01 - Appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 05 September 2018
MR01 - N/A 29 August 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 13 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 28 December 2015
AA01 - Change of accounting reference date 28 December 2015
AA01 - Change of accounting reference date 30 September 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 06 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
363a - Annual Return 25 July 2009
395 - Particulars of a mortgage or charge 20 May 2009
287 - Change in situation or address of Registered Office 01 December 2008
225 - Change of Accounting Reference Date 01 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 02 July 2008
363a - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 29 August 2018 Outstanding

N/A

Legal mortgage 08 May 2009 Outstanding

N/A

Legal mortgage 31 October 2006 Fully Satisfied

N/A

Debenture 03 August 2006 Outstanding

N/A

Legal mortgage 03 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.