About

Registered Number: 05543088
Date of Incorporation: 23/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 92 Wellington Road South, Stockport, SK1 3UH,

 

Having been setup in 2005, Hmn Engineering Supplies Ltd are based in Stockport.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOWROUZ, Azadeh 24 August 2015 31 August 2018 1
NOWROUZ, Hormoz 23 August 2005 06 December 2010 1
PAGE, Nicholas 23 August 2005 08 June 2007 1
Secretary Name Appointed Resigned Total Appointments
NOWROUZ, Azadeh 08 June 2007 04 December 2007 1
SADEGHZADEH SHEIKHANGOFSHEH, Mohammad Saied 04 December 2007 24 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 March 2019
PSC04 - N/A 03 October 2018
CS01 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA01 - Change of accounting reference date 23 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 20 September 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
PSC01 - N/A 20 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 29 June 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 14 July 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
225 - Change of Accounting Reference Date 09 February 2009
363s - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 28 November 2007
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363s - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
GAZ1 - First notification of strike-off action in London Gazette 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.