South Shields
NE33 1RF
Secretary Name | Potts Gray Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2023(11 years, 11 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Mark Henry McArdle |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswalk Law Grainger Suite Dobson House Regent C Gosforth Newcastle Upon Tyne NE3 3PF |
Secretary Name | John Nigel Dawson |
---|---|
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Keel Row 12 The Watermark Gateshead Tyne And Wear NE11 9SZ |
Director Name | Mrs Josephine Helen McArdle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswalk Law Grainger Suite Dobson House Regent C Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr John Nigel Dawson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswalk Law Grainger Suite Dobson House Regent C Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mrs Judith Hughes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Director Name | Mrs Marjorie Foofat |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Newcastle Upon Tyne NE1 8AF |
Website | hmcgl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4618870 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Hmc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,461 |
Cash | £21,929 |
Current Liabilities | £31,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Hadrian House Higham Place Newcastle upon Tyne NE1 8AF on 11 January 2019 (1 page) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
20 November 2018 | Notification of Marjorie Foofat as a person with significant control on 20 November 2018 (2 pages) |
20 November 2018 | Appointment of Mrs Marjorie Foofat as a director on 20 November 2018 (2 pages) |
5 November 2018 | Notification of Judith Hughes as a person with significant control on 2 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of John Nigel Dawson as a director on 5 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Josephine Helen Mcardle as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Mark Henry Mcardle as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mrs Judith Hughes as a director on 1 November 2018 (2 pages) |
15 June 2018 | Registered office address changed from Keel Row 12 the Watermark Gateshead Tyne and Wear England NE11 9SZ to Kingswalk Law Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 15 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 28 May 2018 with updates (6 pages) |
11 June 2018 | Cessation of Hmc Group Ltd as a person with significant control on 29 March 2018 (3 pages) |
15 May 2018 | Resolutions
|
23 April 2018 | Resolutions
|
23 April 2018 | Resolutions
|
5 April 2018 | Resolutions
|
14 March 2018 | Resolutions
|
14 March 2018 | Change of name notice (2 pages) |
1 February 2018 | Termination of appointment of John Nigel Dawson as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Mr John Nigel Dawson as a director on 1 February 2018 (2 pages) |
22 December 2017 | Director's details changed for Mrs Josephine Helen Mcardle on 1 April 2017 (2 pages) |
22 December 2017 | Director's details changed for Mrs Josephine Helen Mcardle on 1 April 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Josephine Helen Mcardle as a director on 1 April 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 (2 pages) |
22 December 2017 | Appointment of Mrs Josephine Helen Mcardle as a director on 1 April 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Mark Henry Mcardle on 1 January 2017 (2 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
10 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|