About

Registered Number: 04456426
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: High Point Sandy Hill Business Park, Sandy Way, Tamworth, Staffordshire, B77 4DU,

 

Hmg - Pcms Ltd was registered on 07 June 2002 and are based in Tamworth, it's status in the Companies House registry is set to "Active". The current directors of the business are Hill, Richard Simon Peter, Winsbury, Jonathon Mark David, Francis, Martin Sean, Sproul, Nicholas Jonathan, Wood, Alison, Wood, Glyn. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Richard Simon Peter 11 December 2018 - 1
WINSBURY, Jonathon Mark David 11 December 2018 - 1
WOOD, Alison 07 June 2002 20 November 2012 1
WOOD, Glyn 07 June 2002 20 November 2012 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Martin Sean 20 November 2012 09 June 2017 1
SPROUL, Nicholas Jonathan 09 June 2017 11 December 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 November 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 06 September 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 10 July 2018
CH01 - Change of particulars for director 28 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 26 October 2017
AP03 - Appointment of secretary 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
RESOLUTIONS - N/A 24 July 2017
SH01 - Return of Allotment of shares 17 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 17 June 2013
AA01 - Change of accounting reference date 05 December 2012
AD01 - Change of registered office address 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AP03 - Appointment of secretary 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 25 June 2003
225 - Change of Accounting Reference Date 24 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.