HMC FURNITURE LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 4EN

Company number 06004469
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address 19 GUARD STREET, WORKINGTON, CUMBRIA, CA14 4EN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 101 . The most likely internet sites of HMC FURNITURE LIMITED are www.hmcfurniture.co.uk, and www.hmc-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Flimby Rail Station is 3.5 miles; to Parton Rail Station is 5.2 miles; to Corkickle Rail Station is 7.1 miles; to St Bees Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmc Furniture Limited is a Private Limited Company. The company registration number is 06004469. Hmc Furniture Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Hmc Furniture Limited is 19 Guard Street Workington Cumbria Ca14 4en. . HARRIS, David is a Director of the company. Secretary HARRIS, David has been resigned. Secretary HARRIS, Samantha has been resigned. Director MCCOSKER, Teresa May has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
HARRIS, David
Appointed Date: 21 November 2006
73 years old

Resigned Directors

Secretary
HARRIS, David
Resigned: 22 November 2006
Appointed Date: 21 November 2006

Secretary
HARRIS, Samantha
Resigned: 10 July 2008
Appointed Date: 22 November 2006

Director
MCCOSKER, Teresa May
Resigned: 22 November 2006
Appointed Date: 21 November 2006
60 years old

Persons With Significant Control

Mr David Harris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HMC FURNITURE LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101

24 Apr 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101

...
... and 22 more events
23 Feb 2007
Particulars of mortgage/charge
24 Jan 2007
Director resigned
21 Jan 2007
New secretary appointed
12 Jan 2007
Secretary resigned
21 Nov 2006
Incorporation

HMC FURNITURE LIMITED Charges

20 February 2007
Debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…