HMW (NE) LIMITED

Lakeside House Lakeside House, Newcastle Upon Tyne, NE12 6EH, England
StatusACTIVE
Company No.10607913
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106079130001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE ACADEMY TRUST

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)

CARERS 4 U LTD

LUCKY STONES,WILMINGTON,DA2 7QQ

Number:06986628
Status:ACTIVE
Category:Private Limited Company

GDPR SAVVY LIMITED

UNIT 1, WATERSIDE COURT,SHEFFIELD,S9 2LR

Number:10995337
Status:ACTIVE
Category:Private Limited Company

IDP LIVING LIMITED

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

PROXYVIOLET LTD

53 WALSALL STREET,WEDNESBURY,WS10 9HA

Number:11775703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source