Company NameHNMX Holdings Limited
DirectorsGwenyth Lillian Snowball and Sydney Snowball
Company StatusActive
Company Number06309138
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Previous NameModrec Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGwenyth Lillian Snowball
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House 1-2 Bugatti Industrial Park
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Director NameMr Sydney Snowball
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House 1-2 Bugatti Industrial Park
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Secretary NameGwenyth Lillian Snowball
StatusCurrent
Appointed09 April 2013(5 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBugatti House 1-2 Bugatti Industrial Park
Norham Road
North Shields
Tyne And Wear
NE29 7HA
Secretary NameSydney Snowball
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Avenue
Whitley Bay
NE26 3AA
Secretary NameMr David Ronald Allen
NationalityBritish
StatusResigned
Appointed13 December 2007(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBugatti House
1-2 Bugatti Industrial Park
Norham Road
North Shields
NE29 7HA

Contact

Websitemodrecinternational.com

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

36 at £1Sydney Snowball
42.35%
Ordinary
31 at £1Gwenyth Lillian Snowball
36.47%
Ordinary A
9 at £1Trustees Of H.l. Douglas Trust 2009
10.59%
Ordinary B
9 at £1Trustees Of M.j. Douglas Trust 2009
10.59%
Ordinary C

Financials

Year2014
Net Worth£24,963
Cash£23
Current Liabilities£100,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 February 2023Registered office address changed from Bugatti House 1-2 Bugatti Industrial Park Norham Road North Shields Tyne and Wear NE29 7HA to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 21 February 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 August 2022Change of details for Sydney Snowball as a person with significant control on 12 July 2021 (2 pages)
17 August 2022Change of details for Gwenyth Lillian Snowball as a person with significant control on 12 July 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
27 April 2017Director's details changed for Sydney Snowball on 1 April 2017 (2 pages)
27 April 2017Director's details changed for Sydney Snowball on 1 April 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 85
(5 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 85
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 85
(5 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 85
(5 pages)
21 July 2014Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page)
21 July 2014Secretary's details changed for Gwenyth Lillian Snowball on 21 July 2014 (1 page)
21 July 2014Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Gwenyth Lillian Snowball on 21 July 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
20 June 2013Auditor's resignation (1 page)
20 June 2013Auditor's resignation (1 page)
9 April 2013Appointment of Gwenyth Lillian Snowball as a secretary (2 pages)
9 April 2013Termination of appointment of David Allen as a secretary (1 page)
9 April 2013Termination of appointment of David Allen as a secretary (1 page)
9 April 2013Appointment of Gwenyth Lillian Snowball as a secretary (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed modrec holdings LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
1 May 2012Company name changed modrec holdings LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
1 May 2012Change of name notice (2 pages)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
15 March 2012Change of name notice (2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
15 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-17
(1 page)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 85
(6 pages)
26 November 2010Cancellation of shares. Statement of capital on 26 November 2010
  • GBP 85
(6 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
20 July 2010Director's details changed for Gwenyth Lillian Snowball on 11 July 2010 (2 pages)
20 July 2010Secretary's details changed for David Ronald Allen on 11 July 2010 (1 page)
20 July 2010Secretary's details changed for David Ronald Allen on 11 July 2010 (1 page)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Sydney Snowball on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Sydney Snowball on 11 July 2010 (2 pages)
20 July 2010Director's details changed for Gwenyth Lillian Snowball on 11 July 2010 (2 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 March 2010Particulars of variation of rights attached to shares (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 11/03/2010
(9 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 11/03/2010
(9 pages)
23 March 2010Particulars of variation of rights attached to shares (2 pages)
15 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 October 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
31 July 2009Return made up to 11/07/09; full list of members (4 pages)
10 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
10 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
26 March 2008Statement of affairs (18 pages)
26 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Statement of affairs (18 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
11 July 2007Incorporation (13 pages)
11 July 2007Incorporation (13 pages)