-
HMG ABER ROAD LIMITED - St Johns House, Barrington Road, Altrincham, Cheshire, United Kingdom
Company Information
- Company registration number
- 06343451
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Johns House
- Barrington Road
- Altrincham
- Cheshire
- WA14 1TJ St Johns House, Barrington Road, Altrincham, Cheshire, WA14 1TJ UK
Management
- Managing Directors
- CASSON, Nicholas Peter
- HALL, Carol Ann
- MURRAY, Charles Hulme Hollins
- MURRAY, Bruce Alistair Ian
- Company secretaries
- HALL, Carol Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-15
- Age Of Company 2007-08-15 16 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Hmg Investment Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HMG ASHTON-IN-MAKERFIELD LIMITED
- Filing of Accounts
- Due Date: 2023-05-28
- Last Date: 2021-08-31
- Last Return Made Up To:
- 2014-08-15
- Annual Return
- Due Date: 2023-08-29
- Last Date: 2022-08-15
-
HMG ABER ROAD LIMITED Company Description
- HMG ABER ROAD LIMITED is a ltd registered in United Kingdom with the Company reg no 06343451. Its current trading status is "live". It was registered 2007-08-15. It was previously called HMG ASHTON-IN-MAKERFIELD LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2014-08-15.It can be contacted at St Johns House .
Get HMG ABER ROAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hmg Aber Road Limited - St Johns House, Barrington Road, Altrincham, Cheshire, United Kingdom
- 2007-08-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HMG ABER ROAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-02-08) - TM01
-
appoint-person-director-company-with-name-date (2023-02-08) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audited-abridged (2022-05-10) - AA
-
confirmation-statement-with-no-updates (2022-08-17) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-17) - CS01
-
accounts-with-accounts-type-audited-abridged (2021-05-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audited-abridged (2020-05-18) - AA
-
confirmation-statement-with-no-updates (2020-08-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-19) - CS01
-
accounts-with-accounts-type-audited-abridged (2019-05-14) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-23) - AP01
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
accounts-with-accounts-type-audited-abridged (2018-04-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-23) - CS01
-
accounts-with-accounts-type-full (2017-05-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
accounts-with-accounts-type-full (2016-05-06) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-22) - AA
-
appoint-person-secretary-company-with-name-date (2015-03-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-24) - AR01
-
mortgage-satisfy-charge-full (2015-11-25) - MR04
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-01) - TM02
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-28) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
-
accounts-with-accounts-type-full (2012-04-27) - AA
-
termination-director-company-with-name (2012-04-02) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-03) - CH01
-
change-person-director-company-with-change-date (2010-10-06) - CH01
-
change-person-secretary-company-with-change-date (2010-10-06) - CH03
-
change-person-director-company-with-change-date (2010-10-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-18) - AR01
-
accounts-with-accounts-type-full (2010-05-19) - AA
-
legacy (2010-03-06) - MG01
-
appoint-person-director-company-with-name (2010-03-04) - AP01
keyboard_arrow_right 2009
-
legacy (2009-08-17) - 363a
-
resolution (2009-10-11) - RESOLUTIONS
-
resolution (2009-10-20) - RESOLUTIONS
-
legacy (2009-04-16) - 225
-
certificate-change-of-name-company (2009-10-31) - CERTNM
-
termination-director-company-with-name (2009-11-11) - TM01
-
change-of-name-notice (2009-10-31) - CONNOT
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 288b
-
legacy (2008-08-19) - 363a
-
accounts-with-accounts-type-dormant (2008-08-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 287
-
legacy (2007-11-06) - 225
-
legacy (2007-11-12) - 288a
-
legacy (2007-11-12) - 288b
-
legacy (2007-12-22) - 288a
-
incorporation-company (2007-08-15) - NEWINC
-
certificate-change-of-name-company (2007-11-01) - CERTNM