About

Registered Number: 05431118
Date of Incorporation: 20/04/2005 (20 years ago)
Company Status: Active
Registered Address: 90 High Street, Newmarket, CB8 8FE,

 

Established in 2005, Hmc Utility Services Ltd are based in Newmarket, it has a status of "Active". The current directors of this business are Gleed, Hazel June, Gleed, Hugo Mark. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEED, Hazel June 07 April 2014 17 January 2020 1
GLEED, Hugo Mark 20 April 2005 14 April 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 28 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2015
TM01 - Termination of appointment of director 27 October 2015
CH01 - Change of particulars for director 09 March 2015
TM01 - Termination of appointment of director 26 February 2015
AP01 - Appointment of director 22 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 10 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AP01 - Appointment of director 07 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AP01 - Appointment of director 12 June 2014
AD01 - Change of registered office address 06 June 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 09 June 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 06 December 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.