H.M.T.J. TRADING LIMITED
EAST YORKSHIRE SLEEPERS BAR LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6LZ

Company number 05834204
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address 31 KENWARDLY ROAD, WILLERBY, EAST YORKSHIRE, HU10 6LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Thomas Luke Hewitt as a director on 22 February 2017; Termination of appointment of Jack Declan Hewitt as a director on 22 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of H.M.T.J. TRADING LIMITED are www.hmtjtrading.co.uk, and www.h-m-t-j-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Barrow Haven Rail Station is 4.2 miles; to Barton-on-Humber Rail Station is 4.4 miles; to Brough Rail Station is 6.2 miles; to Beverley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M T J Trading Limited is a Private Limited Company. The company registration number is 05834204. H M T J Trading Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of H M T J Trading Limited is 31 Kenwardly Road Willerby East Yorkshire Hu10 6lz. . HEWITT, Howard John is a Secretary of the company. HEWITT, Howard John is a Director of the company. HEWITT, Michelle Clare is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director HEWITT, Jack Declan has been resigned. Director HEWITT, Thomas Luke has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEWITT, Howard John
Appointed Date: 01 June 2006

Director
HEWITT, Howard John
Appointed Date: 01 June 2006
61 years old

Director
HEWITT, Michelle Clare
Appointed Date: 01 June 2006
61 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Director
HEWITT, Jack Declan
Resigned: 22 February 2017
Appointed Date: 25 November 2015
31 years old

Director
HEWITT, Thomas Luke
Resigned: 22 February 2017
Appointed Date: 25 November 2015
32 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 01 June 2006
Appointed Date: 01 June 2006

H.M.T.J. TRADING LIMITED Events

22 Feb 2017
Termination of appointment of Thomas Luke Hewitt as a director on 22 February 2017
22 Feb 2017
Termination of appointment of Jack Declan Hewitt as a director on 22 February 2017
05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

30 Nov 2015
Appointment of Mr Jack Declan Hewitt as a director on 25 November 2015
...
... and 44 more events
12 Jun 2006
Director resigned
12 Jun 2006
New director appointed
12 Jun 2006
New secretary appointed;new director appointed
12 Jun 2006
Registered office changed on 12/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Jun 2006
Incorporation

H.M.T.J. TRADING LIMITED Charges

24 February 2015
Charge code 0583 4204 0010
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Barleygate house 7 south street leven east yorkshire…
24 February 2015
Charge code 0583 4204 0009
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 77 grafton street hull…
19 November 2014
Charge code 0583 4204 0008
Delivered: 28 November 2014
Status: Satisfied on 26 February 2015
Persons entitled: Carmelina Krakow
Description: 77 grafton street hull.
12 September 2014
Charge code 0583 4204 0007
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 43 oakdene cottingham east yorkshire…
21 November 2013
Charge code 0583 4204 0006
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 171 goddard avenue, hull t/no HS268688. Notification of…
11 January 2012
Mortgage
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 158 newland avenue, hull together with all buildings &…
11 January 2012
Mortgage
Delivered: 17 January 2012
Status: Satisfied on 5 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 171 clumber st, hull together with all buildings & fixtures…
3 August 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
Mortgage
Delivered: 24 June 2009
Status: Satisfied on 5 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 belvoir street princes avenue hull t/no HS34257…
22 June 2009
Mortgage
Delivered: 24 June 2009
Status: Satisfied on 5 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 316 marfleet lane hull t/no HS352026 together with all…