About

Registered Number: 07471951
Date of Incorporation: 16/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Lang Dene, Southam Road, Dunchurch, Rugby, CV22 6NW

 

Founded in 2010, Hmx Design Ltd have registered office in Dunchurch, Rugby. We do not know the number of employees at this company. There are 4 directors listed as Morshead, Tanya, Morshead, Henry, Morshead, Tanya, Argus Nominee Directors Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSHEAD, Henry 16 December 2010 - 1
MORSHEAD, Tanya 06 April 2012 - 1
ARGUS NOMINEE DIRECTORS LIMITED 16 December 2010 16 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MORSHEAD, Tanya 16 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 18 December 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AD01 - Change of registered office address 24 August 2011
AP03 - Appointment of secretary 04 February 2011
AP01 - Appointment of director 01 February 2011
SH01 - Return of Allotment of shares 27 January 2011
AD01 - Change of registered office address 27 January 2011
TM01 - Termination of appointment of director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
NEWINC - New incorporation documents 16 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.