About

Registered Number: 03214176
Date of Incorporation: 19/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 4 Old Bryers Close, Shabbington, Aylesbury, Buckinghamshire, HP18 9DX

 

Having been setup in 1996, Hmb International Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". This organisation has only one director listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Hayley Rebecca, Dr 20 July 2015 25 March 2020 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 29 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 01 May 2015
MR05 - N/A 01 May 2015
MR05 - N/A 01 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 19 July 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 16 July 2008
395 - Particulars of a mortgage or charge 05 September 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 23 June 1998
RESOLUTIONS - N/A 06 April 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 28 July 1997
287 - Change in situation or address of Registered Office 25 March 1997
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
NEWINC - New incorporation documents 19 June 1996

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 22 October 2010 Outstanding

N/A

Rent deposit deed 18 June 2010 Outstanding

N/A

Deposit agreement 26 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.