Company NameHMW (NE) Limited
Company StatusActive
Company Number10607913
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ross Hall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
Director NameMr John Muckian
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House 30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH

Location

Registered AddressLakeside House
30 Northumbrian Way
Newcastle Upon Tyne
NE12 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

8 September 2017Delivered on: 13 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
4 February 2021Director's details changed for Mr John Muchian on 4 February 2021 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
17 February 2020Cessation of David Nathan Wilson as a person with significant control on 1 March 2018 (1 page)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 April 2018Satisfaction of charge 106079130001 in full (4 pages)
22 February 2018Notification of John Muckian as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Notification of David Nathan Wilson as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Withdrawal of a person with significant control statement on 22 February 2018 (2 pages)
20 February 2018Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
20 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
15 September 2017Registered office address changed from Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Livehere House 140 New Bridge Street Newcastle upon Tyne NE1 2SZ United Kingdom to Henson Group Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 15 September 2017 (1 page)
13 September 2017Registration of charge 106079130001, created on 8 September 2017 (5 pages)
13 September 2017Registration of charge 106079130001, created on 8 September 2017 (5 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)