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.
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 |
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 |
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 |