HMW (NE) LIMITED
Status | ACTIVE |
Company No. | 10607913 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HMW (NE) LIMITED is an active private limited company with number 10607913. It was incorporated 7 years, 3 months, 27 days ago, on 08 February 2017. The company address is Lakeside House Lakeside House, Newcastle Upon Tyne, NE12 6EH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Change person director company with change date
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-06
Officer name: Mr John Muckian
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Old address: Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England
Change date: 2023-02-08
New address: Lakeside House 30 Northumbrian Way Newcastle upon Tyne NE12 6EH
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Muchian
Change date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Nathan Wilson
Cessation date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 19 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106079130001
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Muckian
Notification date: 2018-02-22
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Nathan Wilson
Notification date: 2018-02-22
Documents
Withdrawal of a person with significant control statement
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-22
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change account reference date company current extended
Date: 20 Feb 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Address
Type: AD01
New address: Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ
Old address: Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom
Change date: 2017-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106079130001
Charge creation date: 2017-09-08
Documents
Some Companies
RED LANE PRIMARY SCHOOL RED LANE,BOLTON,BL2 5HP
Number: | 10227910 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LUCKY STONES,WILMINGTON,DA2 7QQ
Number: | 06986628 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, WATERSIDE COURT,SHEFFIELD,S9 2LR
Number: | 10995337 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SPON STREET,COVENTRY,CV1 3BA
Number: | 11308904 |
Status: | ACTIVE |
Category: | Private Limited Company |
METTAM-SPENCER ASSOCIATES LIMITED
177 CHESTERFIELD ROAD SOUTH,MANSFIELD,NG19 7AR
Number: | 08228193 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WALSALL STREET,WEDNESBURY,WS10 9HA
Number: | 11775703 |
Status: | ACTIVE |
Category: | Private Limited Company |