General information

Name:

Hmbs Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Number: 05167367

Incorporation date: 2004-06-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hmbs Limited with Companies House Reg No. 05167367 has been on the market for 20 years. This Private Limited Company is officially located at Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street in Hornchurch and their area code is RM11 1EW. The enterprise's principal business activity number is 41202, that means Construction of domestic buildings. 2022-11-30 is the last time when company accounts were filed.

Hilary M. is the company's individual director, who was arranged to perform management duties in 2004 in July.

Hilary M. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hilary M.

Role: Director

Appointed: 09 July 2004

Latest update: 16 March 2024

People with significant control

Hilary M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 27 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 June 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-11 (AD01)
filed on: 11th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Sterling House 144-146 Cranbrook Road

Post code:

IG1 4LZ

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
19
Company Age

Closest Companies - by postcode