About

Registered Number: 09242303
Date of Incorporation: 30/09/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Lord Scudamore Primary Academy, Friars Street, Hereford, HR4 0AS

 

Hmfa Enterprises Ltd was setup in 2014. We do not know the number of employees at the organisation. This business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLL, Jan 06 December 2017 - 1
ORTON, Elizabeth Louise 11 July 2019 - 1
BLACKBURNE, Alison 30 September 2014 11 July 2019 1
JONES, Maureen 30 September 2014 11 July 2019 1
MATTHEWS, Diane 30 September 2014 11 July 2019 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Christine 30 September 2014 17 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 17 April 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA01 - Change of accounting reference date 17 October 2015
TM02 - Termination of appointment of secretary 17 July 2015
AP01 - Appointment of director 19 January 2015
NEWINC - New incorporation documents 30 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.