HSM AERO LIMITED
LETCHWORTH HERMITAGE SHEET METAL LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TS

Company number 04794306
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address AEROSPACE LOGISTIC CENTRE, FIFTH AVENUE, LETCHWORTH, HERTFORDSHIRE, UNITED KINGDOM, SG6 2TS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Registration of charge 047943060003, created on 6 October 2016. The most likely internet sites of HSM AERO LIMITED are www.hsmaero.co.uk, and www.hsm-aero.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and four months. Hsm Aero Limited is a Private Limited Company. The company registration number is 04794306. Hsm Aero Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Hsm Aero Limited is Aerospace Logistic Centre Fifth Avenue Letchworth Hertfordshire United Kingdom Sg6 2ts. The company`s financial liabilities are £129.14k. It is £-92.39k against last year. The cash in hand is £85.82k. It is £85.78k against last year. And the total assets are £1744.67k, which is £880.01k against last year. HAMMOND, Duncan Francis is a Secretary of the company. HAMMOND, Duncan Francis is a Director of the company. SPENCER, David Eric is a Director of the company. Secretary SPENCER, Lindsay Jane has been resigned. Secretary SPENCER, Marie Rose has been resigned. Director SPENCER, Marie Rose has been resigned. The company operates in "Machining".


hsm aero Key Finiance

LIABILITIES £129.14k
-42%
CASH £85.82k
+199490%
TOTAL ASSETS £1744.67k
+101%
All Financial Figures

Current Directors

Secretary
HAMMOND, Duncan Francis
Appointed Date: 20 December 2013

Director
HAMMOND, Duncan Francis
Appointed Date: 20 December 2013
53 years old

Director
SPENCER, David Eric
Appointed Date: 11 June 2003
60 years old

Resigned Directors

Secretary
SPENCER, Lindsay Jane
Resigned: 20 December 2013
Appointed Date: 31 December 2007

Secretary
SPENCER, Marie Rose
Resigned: 31 December 2007
Appointed Date: 11 June 2003

Director
SPENCER, Marie Rose
Resigned: 20 December 2013
Appointed Date: 11 June 2003
87 years old

HSM AERO LIMITED Events

25 Nov 2016
Satisfaction of charge 1 in full
02 Nov 2016
Satisfaction of charge 2 in full
10 Oct 2016
Registration of charge 047943060003, created on 6 October 2016
10 Oct 2016
Registration of charge 047943060004, created on 6 October 2016
22 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

...
... and 38 more events
10 Sep 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
03 Sep 2003
Particulars of mortgage/charge
30 Aug 2003
Particulars of mortgage/charge
23 Aug 2003
Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100
11 Jun 2003
Incorporation

HSM AERO LIMITED Charges

6 October 2016
Charge code 0479 4306 0004
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 October 2016
Charge code 0479 4306 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 September 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 2 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Fixed charge on purchased debts which fail to vest
Delivered: 30 August 2003
Status: Satisfied on 25 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…