H & M FREIGHT SERVICES LIMITED
PIER ROAD FELTHAM

Hellopages » Greater London » Hounslow » TW14 0TW

Company number 01917783
Status Active
Incorporation Date 30 May 1985
Company Type Private Limited Company
Address H & M HOUSE, NORTH FELTHAM TRADING ESTATE, PIER ROAD FELTHAM, MIDDLESEX, TW14 0TW
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of H & M FREIGHT SERVICES LIMITED are www.hmfreightservices.co.uk, and www.h-m-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Fulwell Rail Station is 3.2 miles; to Brentford Rail Station is 4.6 miles; to Chessington North Rail Station is 8.2 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H M Freight Services Limited is a Private Limited Company. The company registration number is 01917783. H M Freight Services Limited has been working since 30 May 1985. The present status of the company is Active. The registered address of H M Freight Services Limited is H M House North Feltham Trading Estate Pier Road Feltham Middlesex Tw14 0tw. . MALIK, Hasnat Ahmed is a Director of the company. Secretary MALIK, Kameez Fatima, Director has been resigned. Secretary MALIK, Shoukat Ali has been resigned. Director MALIK, Kameez Fatima, Director has been resigned. Director MALIK, Nasria Poavcen has been resigned. Director MALIK, Shoukat Ali has been resigned. The company operates in "Freight air transport".


Current Directors

Director
MALIK, Hasnat Ahmed

64 years old

Resigned Directors

Secretary
MALIK, Kameez Fatima, Director
Resigned: 14 September 1993

Secretary
MALIK, Shoukat Ali
Resigned: 29 January 2011
Appointed Date: 14 September 1993

Director
MALIK, Kameez Fatima, Director
Resigned: 14 September 1993
89 years old

Director
MALIK, Nasria Poavcen
Resigned: 01 November 1993
Appointed Date: 14 September 1993
61 years old

Director
MALIK, Shoukat Ali
Resigned: 29 January 2011
Appointed Date: 14 September 1993
66 years old

Persons With Significant Control

Mr Hasnat Ahmed Malik
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nasira Malik
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & M FREIGHT SERVICES LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Accounts for a medium company made up to 31 October 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 77 more events
23 Jun 1987
Full accounts made up to 31 October 1986

23 Jun 1987
Return made up to 22/11/86; full list of members

01 Jun 1987
New secretary appointed;director resigned

19 Dec 1986
Accounting reference date shortened from 31/03 to 31/10

27 Nov 1986
Registered office changed on 27/11/86 from: 55 lynwood redhill surrey RH1 1JR

H & M FREIGHT SERVICES LIMITED Charges

25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a D2 pier road north, feltham trading…
25 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1D pier road north feltham trading…
20 March 1998
Mortgage debenture
Delivered: 30 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1993
Charge over credit balances
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000.00 together with interest accrued now or…