HEMMING AND MORRIS (SHOPFITTERS) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 0LY

Company number 00940009
Status Active
Incorporation Date 4 October 1968
Company Type Private Limited Company
Address STOWE HOUSE 1688 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,500 . The most likely internet sites of HEMMING AND MORRIS (SHOPFITTERS) LIMITED are www.hemmingandmorrisshopfitters.co.uk, and www.hemming-and-morris-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Hemming and Morris Shopfitters Limited is a Private Limited Company. The company registration number is 00940009. Hemming and Morris Shopfitters Limited has been working since 04 October 1968. The present status of the company is Active. The registered address of Hemming and Morris Shopfitters Limited is Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. The company`s financial liabilities are £69.42k. It is £31.67k against last year. The cash in hand is £75.91k. It is £-25.11k against last year. And the total assets are £127.59k, which is £-60.47k against last year. RABONE, Andrew is a Secretary of the company. RABONE, Andrew is a Director of the company. RABONE, Neil David is a Director of the company. Secretary RABONE, Roy William has been resigned. Director EXECUTORS OF RABONE, Roy William has been resigned. Director HILL, Kenneth Edward has been resigned. The company operates in "Other construction installation".


hemming and morris (shopfitters) Key Finiance

LIABILITIES £69.42k
+83%
CASH £75.91k
-25%
TOTAL ASSETS £127.59k
-33%
All Financial Figures

Current Directors

Secretary
RABONE, Andrew
Appointed Date: 06 May 1997

Director
RABONE, Andrew
Appointed Date: 06 November 2006
59 years old

Director
RABONE, Neil David
Appointed Date: 06 November 2006
62 years old

Resigned Directors

Secretary
RABONE, Roy William
Resigned: 06 May 1997

Director
EXECUTORS OF RABONE, Roy William
Resigned: 29 July 2008
88 years old

Director
HILL, Kenneth Edward
Resigned: 06 May 1997
81 years old

Persons With Significant Control

Mr Neil Rabone
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Andrew Rabone
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

HEMMING AND MORRIS (SHOPFITTERS) LIMITED Events

02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,500

12 Dec 2015
Director's details changed for Andrew Rabone on 1 December 2015
12 Dec 2015
Director's details changed for Neil David Rabone on 1 December 2015
...
... and 78 more events
01 Oct 1987
Accounts for a small company made up to 31 March 1987

01 Oct 1987
Return made up to 09/09/87; full list of members

30 Sep 1987
Particulars of mortgage/charge

08 Nov 1986
Full accounts made up to 31 March 1986

08 Nov 1986
Return made up to 01/10/86; full list of members

HEMMING AND MORRIS (SHOPFITTERS) LIMITED Charges

28 October 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Down view cottage cross croydie devon. By way of fixed…
17 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 60 lincoln road olton west midlands. By…
3 October 1994
Legal mortgage
Delivered: 17 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land lying on the south east side of lincoln road olton…
4 December 1990
Mortgage debenture
Delivered: 10 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1987
Single debenture
Delivered: 30 September 1987
Status: Satisfied on 23 May 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…