About

Registered Number: 02778786
Date of Incorporation: 12/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 6 Parkway Rise, Sheffield, S9 4WQ,

 

Having been setup in 1993, Hmk Ltd are based in Sheffield. We do not know the number of employees at the business. The current directors of this company are Montgomery, Kevin, Smith, Martyn Philip, Tymkow, Darryl Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Kevin 30 November 1998 02 September 2014 1
SMITH, Martyn Philip 12 January 1993 14 March 2016 1
TYMKOW, Darryl Michael 12 January 1993 15 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 December 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 12 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2017
AA01 - Change of accounting reference date 04 July 2016
CH01 - Change of particulars for director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AD01 - Change of registered office address 12 April 2016
RESOLUTIONS - N/A 08 April 2016
MR04 - N/A 26 March 2016
AR01 - Annual Return 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 January 2015
RESOLUTIONS - N/A 16 September 2014
SH06 - Notice of cancellation of shares 16 September 2014
SH03 - Return of purchase of own shares 16 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 January 2014
AD04 - Change of location of company records to the registered office 03 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 27 January 2012
AD04 - Change of location of company records to the registered office 27 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 17 January 2010
AA - Annual Accounts 17 November 2009
RESOLUTIONS - N/A 11 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 06 July 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 17 April 2001
CERTNM - Change of name certificate 20 March 2001
363s - Annual Return 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
RESOLUTIONS - N/A 05 November 1999
MEM/ARTS - N/A 05 November 1999
AA - Annual Accounts 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
123 - Notice of increase in nominal capital 05 March 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 04 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
363s - Annual Return 28 February 1994
287 - Change in situation or address of Registered Office 18 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
RESOLUTIONS - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
287 - Change in situation or address of Registered Office 24 January 1993
NEWINC - New incorporation documents 12 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2017 Outstanding

N/A

Fixed and floating charge 25 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.