H M PRINTERS LTD

Register to unlock more data on OkredoRegister

H M PRINTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03131607

Incorporation date

27/11/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon11/01/2020
Final Gazette dissolved following liquidation
dot icon11/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2018
Liquidators' statement of receipts and payments to 2018-09-13
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-13
dot icon01/10/2016
Registered office address changed from 342 Regents Park Road Finchley London N3 2LJ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2016-10-02
dot icon27/09/2016
Statement of affairs with form 4.19
dot icon27/09/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Resolutions
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Jonathan Peter Edwards on 2014-05-15
dot icon14/05/2014
Director's details changed for Mr Jonathan Peter Edwards on 2014-05-15
dot icon14/05/2014
Registered office address changed from Unit C 9 Essex Road Halling Rochester Kent ME2 1AU on 2014-05-15
dot icon03/04/2014
Satisfaction of charge 1 in full
dot icon02/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon02/04/2014
Director's details changed for Mr Jonathan Peter Edwards on 2013-12-01
dot icon01/04/2014
Termination of appointment of Mathew Edwards as a director
dot icon01/04/2014
Termination of appointment of Evelyn Edwards as a secretary
dot icon01/04/2014
Termination of appointment of Evelyn Edwards as a director
dot icon01/04/2014
Termination of appointment of Dominic Edwards as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Registered office address changed from 342 Regents Park Road Finchley London N3 2LJ on 2014-03-11
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon16/04/2012
Appointment of Mathew James Albert Edwards as a director
dot icon16/04/2012
Appointment of Mrs Evelyn Shirley Edwards as a director
dot icon16/04/2012
Appointment of Dominic John Edwards as a director
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Peter Edwards as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon07/12/2009
Director's details changed for Jonathan Peter Edwards on 2009-11-02
dot icon07/12/2009
Director's details changed for Mr Peter John Edwards on 2009-11-02
dot icon07/12/2009
Secretary's details changed for Mrs Evelyn Shirley Edwards on 2009-11-01
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Return made up to 28/11/08; no change of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 28/11/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 28/11/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
New director appointed
dot icon29/01/2006
Secretary resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
New secretary appointed
dot icon27/11/2005
Return made up to 28/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Ad 19/09/05--------- £ si 17@1=17 £ ic 75/92
dot icon18/11/2004
Return made up to 28/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon24/11/2003
Return made up to 28/11/03; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-12-31
dot icon05/02/2003
Accounts for a small company made up to 2001-12-31
dot icon24/11/2002
Return made up to 28/11/02; full list of members
dot icon22/11/2001
Return made up to 28/11/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
Accounts for a small company made up to 1999-12-31
dot icon22/11/2000
Return made up to 28/11/00; full list of members
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/11/1998
Return made up to 28/11/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
Accounts for a small company made up to 1996-12-31
dot icon12/02/1998
Return made up to 28/11/97; no change of members
dot icon28/01/1998
Registered office changed on 29/01/98 from: 1 hyde park place marble arch london W2 2LH
dot icon28/11/1996
Return made up to 28/11/96; full list of members
dot icon15/09/1996
Certificate of change of name
dot icon11/12/1995
Accounting reference date notified as 31/12
dot icon11/12/1995
Ad 28/11/95--------- £ si 73@1=73 £ ic 2/75
dot icon10/12/1995
Director resigned
dot icon10/12/1995
Secretary resigned
dot icon10/12/1995
New secretary appointed;new director appointed
dot icon10/12/1995
New director appointed
dot icon10/12/1995
Registered office changed on 11/12/95 from: international house 31 church road hendon london NW4 4EB
dot icon27/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Dominic John
Director
14/03/2012 - 01/03/2014
3
Frampton, Allan Rowland
Director
28/11/1995 - 12/12/2005
1
Edwards, Peter John
Director
28/11/1995 - 05/07/2011
2
Edwards, Evelyn Shirley
Director
14/03/2012 - 01/03/2013
2
Edwards, Jonathan Peter
Director
12/12/2005 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H M PRINTERS LTD

H M PRINTERS LTD is an(a) Dissolved company incorporated on 27/11/1995 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H M PRINTERS LTD?

toggle

H M PRINTERS LTD is currently Dissolved. It was registered on 27/11/1995 and dissolved on 11/01/2020.

Where is H M PRINTERS LTD located?

toggle

H M PRINTERS LTD is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does H M PRINTERS LTD do?

toggle

H M PRINTERS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for H M PRINTERS LTD?

toggle

The latest filing was on 11/01/2020: Final Gazette dissolved following liquidation.