About

Registered Number: 05474302
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 140 Coniscliffe Road, Darlington, County Durham, DL3 7RT,

 

Hmc Finance Ltd was founded on 07 June 2005 with its registered office in Darlington, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There is one director listed for Hmc Finance Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, John Nigel 18 February 2018 30 March 2019 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP03 - Appointment of secretary 15 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 18 October 2018
PSC05 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 11 July 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
PSC05 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP01 - Appointment of director 01 February 2018
AP01 - Appointment of director 22 December 2017
CH01 - Change of particulars for director 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
363a - Annual Return 02 June 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
RESOLUTIONS - N/A 10 November 2005
MEM/ARTS - N/A 10 November 2005
225 - Change of Accounting Reference Date 15 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
CERTNM - Change of name certificate 08 August 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
Assignment of contracts 27 January 2006 Fully Satisfied

N/A

Debenture 27 January 2006 Fully Satisfied

N/A

Assignment of contracts 15 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.