HMC FACILITIES LIMITED
DONCASTER

Hellopages » Nottinghamshire » Bassetlaw » DN10 4AR

Company number 04154792
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address FOUNTAIN LODGE GRINGLEY ROAD, MISTERTON, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN10 4AR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Harvey Miles Choppin on 16 August 2016. The most likely internet sites of HMC FACILITIES LIMITED are www.hmcfacilities.co.uk, and www.hmc-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Gainsborough Lea Road Rail Station is 5.2 miles; to Retford Rail Station is 9 miles; to Retford Low Level Rail Station is 9.1 miles; to Althorpe Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmc Facilities Limited is a Private Limited Company. The company registration number is 04154792. Hmc Facilities Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Hmc Facilities Limited is Fountain Lodge Gringley Road Misterton Doncaster South Yorkshire England Dn10 4ar. The company`s financial liabilities are £26.52k. It is £0.75k against last year. The cash in hand is £0.03k. It is £-0.05k against last year. . CHOPPIN, Harvey Miles is a Director of the company. Secretary CHOPPIN, Michelle has been resigned. Secretary CHOPPIN, Walter John Barry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHOPPIN, Michelle has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


hmc facilities Key Finiance

LIABILITIES £26.52k
+2%
CASH £0.03k
-62%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHOPPIN, Harvey Miles
Appointed Date: 15 February 2001
54 years old

Resigned Directors

Secretary
CHOPPIN, Michelle
Resigned: 14 July 2008
Appointed Date: 15 February 2001

Secretary
CHOPPIN, Walter John Barry
Resigned: 06 May 2010
Appointed Date: 01 September 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 06 February 2001

Director
CHOPPIN, Michelle
Resigned: 31 January 2008
Appointed Date: 15 February 2001
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Harvey Miles Choppin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

HMC FACILITIES LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Director's details changed for Harvey Miles Choppin on 16 August 2016
18 Aug 2016
Registered office address changed from Penryn Leys Lane Gringley on the Hill Doncaster South Yorkshire DN10 4QU England to Fountain Lodge Gringley Road Misterton Doncaster South Yorkshire DN10 4AR on 18 August 2016
09 Aug 2016
Registered office address changed from New Lodge Stripe Road Tickhill South Yorkshire DN11 9HJ to Penryn Leys Lane Gringley on the Hill Doncaster South Yorkshire DN10 4QU on 9 August 2016
...
... and 49 more events
26 Feb 2001
Secretary resigned
26 Feb 2001
Registered office changed on 26/02/01 from: 12 york place leeds west yorkshire LS1 2DS
26 Feb 2001
New director appointed
26 Feb 2001
New secretary appointed;new director appointed
06 Feb 2001
Incorporation