About

Registered Number: 03062258
Date of Incorporation: 30/05/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: H Marcel Guest Ltd, Collyhurst Road Riverside Works, Manchester, Greater Manchester, M40 7RU

 

Based in Manchester, Hmg Coatings (London) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". Hmg Coatings (London) Ltd has 3 directors listed as Lennon, Lyndon Lloyd, Osborn, Joseph John, Smith, Gary John at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, Lyndon Lloyd 30 May 1995 28 September 2001 1
OSBORN, Joseph John 30 May 1995 04 June 2004 1
SMITH, Gary John 05 May 2004 24 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 February 2019
TM01 - Termination of appointment of director 04 January 2019
PSC02 - N/A 18 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 20 April 2018
DISS40 - Notice of striking-off action discontinued 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 04 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 June 2016
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 26 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 September 2010
AA03 - Notice of resolution removing auditors 15 September 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
SH01 - Return of Allotment of shares 18 December 2009
MISC - Miscellaneous document 18 December 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
363a - Annual Return 13 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 09 June 2006
363s - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 06 January 2005
363a - Annual Return 06 August 2004
225 - Change of Accounting Reference Date 06 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 20 October 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
123 - Notice of increase in nominal capital 06 January 2003
363a - Annual Return 13 November 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
AA - Annual Accounts 01 May 2001
RESOLUTIONS - N/A 25 April 2001
395 - Particulars of a mortgage or charge 25 April 2001
395 - Particulars of a mortgage or charge 25 April 2001
RESOLUTIONS - N/A 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
363a - Annual Return 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
RESOLUTIONS - N/A 28 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 20 June 1996
287 - Change in situation or address of Registered Office 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1995
288 - N/A 06 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

Debenture 15 October 2009 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and 04 January 2005 Outstanding

N/A

Fixed and floating charge over book debts 06 April 2001 Fully Satisfied

N/A

Legal charge over book debts 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.