HMG PAINTS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
HMG PAINTS LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
HMG PAINTS LIMITED was incorporated 63 years ago on 08/09/1960 and has the registered number: 00669551. The accounts status is FULL and accounts are next due on 30/06/2024.
HMG PAINTS LIMITED was incorporated 63 years ago on 08/09/1960 and has the registered number: 00669551. The accounts status is FULL and accounts are next due on 30/06/2024.
HMG PAINTS LIMITED - MANCHESTER
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
RIVERSIDE WORKS
MANCHESTER
M40 7RU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL DOUGLAS JENNINGS | May 1962 | English | Director | 2021-05-01 | CURRENT |
MISS REBECCA LUCY FALDER | Secretary | 2021-11-01 | CURRENT | ||
MR STEVEN PAUL HUTTON | Sep 1983 | British | Director | 2020-10-04 | CURRENT |
MR JONATHAN STUART FALDER | Apr 1987 | British | Director | 2020-01-01 | CURRENT |
MR JOHN STUART FALDER | Jun 1955 | British | Director | 2000-07-26 | CURRENT |
MR STEPHEN PAUL CROSSMAN | Oct 1966 | British | Director | 2009-12-01 | CURRENT |
MR DANIEL PATRICK CLEARY | Mar 1963 | British | Director | 2011-08-01 | CURRENT |
ANDREW MARK BURTON | Mar 1962 | British | Director | 2001-06-08 UNTIL 2014-04-07 | RESIGNED |
MS CANDICE BRETT | Sep 1982 | British | Director | 2019-01-18 UNTIL 2020-08-25 | RESIGNED |
BERYL FALDER | Apr 1931 | Director | RESIGNED | ||
JAMES WEBSTER | Sep 1936 | British | Director | 2000-07-26 UNTIL 2001-09-30 | RESIGNED |
BRIAN FALDER | May 1931 | British | Director | RESIGNED | |
MR STEPHEN BRIAN FALDER | Jul 1960 | British | Director | 2000-07-26 UNTIL 2020-01-01 | RESIGNED |
MR JOHN GILBERT FENTON | May 1961 | British | Director | 2014-06-30 UNTIL 2022-12-31 | RESIGNED |
MR LEONARD PETER HUTTON | May 1956 | British | Director | 2014-10-01 UNTIL 2021-04-30 | RESIGNED |
BERYL FALDER | Apr 1931 | Secretary | RESIGNED | ||
MISS KATHRINE WEST | Secretary | 2012-02-14 UNTIL 2021-11-01 | RESIGNED | ||
MR JOHN STUART FALDER | Jun 1955 | British | Secretary | 2000-07-26 UNTIL 2001-06-08 | RESIGNED |
ANDREW MARK BURTON | Mar 1962 | British | Secretary | 2001-06-08 UNTIL 2012-02-14 | RESIGNED |
LIONEL HALL MOORE | Jul 1938 | British | Director | 2000-07-26 UNTIL 2001-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H Marcel Guest Limited | 2016-04-06 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-04-12 | 30-09-2022 | 1,014,671 Cash 9,830,733 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-24 | 30-09-2021 | 3,187,635 Cash 8,913,267 equity |
ACCOUNTS - Final Accounts preparation | 2021-03-03 | 30-09-2020 | 3,124,225 Cash 7,565,799 equity |
ACCOUNTS - Final Accounts preparation | 2020-04-15 | 30-09-2019 | 1,392,788 Cash 6,955,347 equity |