About

Registered Number: 08425658
Date of Incorporation: 01/03/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Kappa House, Hatter Street, Congleton, CW12 1QJ

 

Established in 2013, Hmk Automation Group Ltd has its registered office in Congleton, it has a status of "Active". Calow, Nicholas, Kitchin, Gary Craig, Stafford, Andrea, Tongs, Patrick James, Krajewski, Jacqueline Louise are the current directors of this company. This business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALOW, Nicholas 25 February 2020 - 1
KITCHIN, Gary Craig 14 June 2013 - 1
STAFFORD, Andrea 25 February 2020 - 1
TONGS, Patrick James 25 February 2020 - 1
KRAJEWSKI, Jacqueline Louise 01 March 2013 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 06 March 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
PSC02 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
MR01 - N/A 21 February 2020
MR01 - N/A 20 February 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 06 March 2019
SH08 - Notice of name or other designation of class of shares 10 January 2019
RESOLUTIONS - N/A 09 January 2019
AA - Annual Accounts 14 May 2018
SH01 - Return of Allotment of shares 10 May 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 10 May 2017
AUD - Auditor's letter of resignation 20 April 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 20 May 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 23 April 2015
RP04 - N/A 24 March 2015
AR01 - Annual Return 05 March 2015
SH01 - Return of Allotment of shares 19 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 04 February 2014
SH03 - Return of purchase of own shares 30 September 2013
RESOLUTIONS - N/A 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
SH06 - Notice of cancellation of shares 16 September 2013
RESOLUTIONS - N/A 27 June 2013
AP01 - Appointment of director 27 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2013
SH08 - Notice of name or other designation of class of shares 27 June 2013
AA01 - Change of accounting reference date 26 June 2013
RESOLUTIONS - N/A 20 May 2013
SH01 - Return of Allotment of shares 12 March 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
NEWINC - New incorporation documents 01 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

A registered charge 18 February 2020 Outstanding

N/A

A registered charge 21 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.