HMG AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

HMG AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12005688

Incorporation date

20/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Brierley Street, Ashton-On-Ribble, Preston PR2 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon22/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon12/01/2026
Cessation of Nabil Patel as a person with significant control on 2025-12-31
dot icon12/01/2026
Change of details for Mr Muhammad Kalang as a person with significant control on 2025-12-31
dot icon19/12/2025
Appointment of Mr Muhammad Kalang as a director on 2025-12-19
dot icon19/12/2025
Termination of appointment of Nabil Patel as a director on 2025-12-19
dot icon19/12/2025
Change of details for Mr Nabil Patel as a person with significant control on 2025-12-19
dot icon19/12/2025
Notification of Muhammad Kalang as a person with significant control on 2025-12-19
dot icon17/11/2025
Notification of Nabil Patel as a person with significant control on 2025-11-17
dot icon17/11/2025
Registered office address changed from Unit 4 Brierley Street Ashton-on-Ribble Preston PR2 2AU England to Unit 5 Brierley Street Ashton-on-Ribble Preston PR2 2AU on 2025-11-17
dot icon17/11/2025
Appointment of Mr Nabil Patel as a director on 2025-11-17
dot icon17/11/2025
Cessation of Hashim Patel as a person with significant control on 2025-11-17
dot icon17/11/2025
Termination of appointment of Hashim Patel as a director on 2025-11-17
dot icon28/05/2025
Micro company accounts made up to 2024-05-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon20/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon11/03/2024
Certificate of change of name
dot icon28/02/2024
Previous accounting period shortened from 2023-05-29 to 2023-05-28
dot icon18/01/2024
Change of details for Mr Hashim Patel as a person with significant control on 2024-01-07
dot icon17/01/2024
Director's details changed for Mr Hashim Patel on 2024-01-07
dot icon19/06/2023
Registered office address changed from 332 st. Georges Road Preston PR1 6SJ England to Unit 4 Brierley Street Ashton-on-Ribble Preston PR2 2AU on 2023-06-19
dot icon19/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon17/05/2023
Certificate of change of name
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon13/05/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon16/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon16/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon15/05/2020
Termination of appointment of Fatima Amin as a director on 2020-04-25
dot icon15/05/2020
Cessation of Fatima Amin as a person with significant control on 2020-04-25
dot icon15/05/2020
Registered office address changed from 60 Duddle Lane Walton-Le-Dale Preston PR5 4UD England to 332 st. Georges Road Preston PR1 6SJ on 2020-05-15
dot icon15/05/2020
Notification of Hashim Patel as a person with significant control on 2020-04-25
dot icon15/05/2020
Appointment of Mr Hashim Patel as a director on 2020-04-25
dot icon19/08/2019
Registered office address changed from Unit 5 Brierley Street Ashton-on-Ribble Preston PR2 2AU England to 60 Duddle Lane Walton-Le-Dale Preston PR5 4UD on 2019-08-19
dot icon19/08/2019
Termination of appointment of Hashim Patel as a director on 2019-08-19
dot icon19/08/2019
Cessation of Hashim Patel as a person with significant control on 2019-08-19
dot icon13/08/2019
Registered office address changed from 310 st. George’S Road Preston PR1 6NR United Kingdom to Unit 5 Brierley Street Ashton-on-Ribble Preston PR2 2AU on 2019-08-13
dot icon20/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.67K
-
0.00
-
-
2022
1
4.01K
-
0.00
-
-
2022
1
4.01K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.01K £Descended-14.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nabil
Director
17/11/2025 - 19/12/2025
4
Patel, Hashim
Director
25/04/2020 - 17/11/2025
29
Miss Fatima Amin
Director
20/05/2019 - 25/04/2020
4
Mr Muhammad Kalang
Director
19/12/2025 - Present
-
Patel, Hashim
Director
20/05/2019 - 19/08/2019
29

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HMG AUTOMOTIVE LIMITED

HMG AUTOMOTIVE LIMITED is an(a) Active company incorporated on 20/05/2019 with the registered office located at Unit 5 Brierley Street, Ashton-On-Ribble, Preston PR2 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HMG AUTOMOTIVE LIMITED?

toggle

HMG AUTOMOTIVE LIMITED is currently Active. It was registered on 20/05/2019 .

Where is HMG AUTOMOTIVE LIMITED located?

toggle

HMG AUTOMOTIVE LIMITED is registered at Unit 5 Brierley Street, Ashton-On-Ribble, Preston PR2 2AU.

What does HMG AUTOMOTIVE LIMITED do?

toggle

HMG AUTOMOTIVE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does HMG AUTOMOTIVE LIMITED have?

toggle

HMG AUTOMOTIVE LIMITED had 1 employees in 2022.

What is the latest filing for HMG AUTOMOTIVE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-11-25 with no updates.