About

Registered Number: 04406471
Date of Incorporation: 28/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 34 Technology Centre, Pencoed Technology Park, Bridgend, CF35 5HZ,

 

Founded in 2002, Hml (UK) Ltd are based in Bridgend. This company has 2 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Gomer John 28 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Diane 28 March 2002 19 March 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 March 2018
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 20 February 2008
MEM/ARTS - N/A 12 February 2008
CERTNM - Change of name certificate 06 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 13 April 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
RESOLUTIONS - N/A 30 June 2003
123 - Notice of increase in nominal capital 30 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 18 April 2003
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.