About

Registered Number: 04154792
Date of Incorporation: 06/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Fountain Lodge Gringley Road, Misterton, Doncaster, South Yorkshire, DN10 4AR,

 

Hmc Facilities Ltd was founded on 06 February 2001 and are based in South Yorkshire, it has a status of "Active". Choppin, Harvey Miles is the current director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPPIN, Harvey Miles 15 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 27 October 2016
CH01 - Change of particulars for director 18 August 2016
AD01 - Change of registered office address 18 August 2016
AD01 - Change of registered office address 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
DISS40 - Notice of striking-off action discontinued 14 October 2015
AA - Annual Accounts 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 07 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 March 2011
TM02 - Termination of appointment of secretary 12 November 2010
AA - Annual Accounts 01 November 2010
TM02 - Termination of appointment of secretary 25 May 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 March 2002
225 - Change of Accounting Reference Date 26 November 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.