About

Registered Number: 05923235
Date of Incorporation: 04/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 18 Avenue Three, Chilton Industrial Estate, Ferryhill, County Durham, DL17 0PB,

 

Based in Ferryhill, County Durham, Hma Ventilation Services Ltd was established in 2006. We do not know the number of employees at this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Hayley 04 September 2006 - 1
DAVIS, Stuart 30 April 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 14 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 23 April 2009
287 - Change in situation or address of Registered Office 21 March 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 08 July 2008
225 - Change of Accounting Reference Date 02 July 2008
RESOLUTIONS - N/A 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
225 - Change of Accounting Reference Date 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363s - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.