About

Registered Number: 05340053
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

 

Hmc Compliance Ltd was established in 2005, it has a status of "Active". The current directors of this business are listed as Parker, Terry Edward, Read, Maxine in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Terry Edward 29 April 2019 - 1
READ, Maxine 28 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
PSC04 - N/A 25 January 2018
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 28 June 2017
CS01 - N/A 06 February 2017
SH06 - Notice of cancellation of shares 22 August 2016
SH03 - Return of purchase of own shares 11 August 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 08 October 2015
CERTNM - Change of name certificate 27 April 2015
CONNOT - N/A 27 April 2015
AR01 - Annual Return 28 January 2015
MR04 - N/A 06 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 August 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 21 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
225 - Change of Accounting Reference Date 22 July 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 30 January 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 27 November 2012 Outstanding

N/A

All assets debenture 16 October 2008 Fully Satisfied

N/A

Debenture 17 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.