Company number 00961240
Status Active
Incorporation Date 1 September 1969
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION RD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 30 December 2016 with updates; Director's details changed for Mr Roy Stewart Mochor on 24 May 2016. The most likely internet sites of HCML (HOLDINGS) LIMITED are www.hcmlholdings.co.uk, and www.hcml-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. Hcml Holdings Limited is a Private Limited Company.
The company registration number is 00961240. Hcml Holdings Limited has been working since 01 September 1969.
The present status of the company is Active. The registered address of Hcml Holdings Limited is Environment House 6 Union Rd Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. MOCHOR, Roy Stewart is a Director of the company. PURI, Anil is a Director of the company. Director PHILPOTTS, James Edward has been resigned. Director PURI, Nathu Ram has been resigned. The company operates in "Non-trading company".
Current Directors
Director
PURI, Anil
Appointed Date: 22 December 2004
64 years old
Resigned Directors
Persons With Significant Control
Ancefin Limited
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more
HCML (HOLDINGS) LIMITED Events
06 Feb 2017
Micro company accounts made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
24 May 2016
Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
03 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
...
... and 72 more events
06 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Nov 1987
Return made up to 15/09/87; full list of members
26 Aug 1987
Registered office changed on 26/08/87 from: saxon house 17-21 victoria street windsor berkshire SL4 1YE
30 Mar 1987
Return made up to 19/10/86; full list of members
29 Jan 1987
Full accounts made up to 5 April 1986