Hmck Enterprises Limited

General information

Name:

Hmck Enterprises Ltd

Office Address:

1 The Square Moy BT71 7SG Dungannon

Number: NI618509

Incorporation date: 2013-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hmck Enterprises Limited can be found at Dungannon at 1 The Square. Anyone can find the company using the zip code - BT71 7SG. This firm has been in the field on the British market for eleven years. The company is registered under the number NI618509 and their last known status is active. The enterprise's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. Its most recent filed accounts documents were submitted for the period up to Tuesday 31st May 2022 and the most recent confirmation statement was released on Sunday 30th April 2023.

In this particular limited company, a number of director's obligations have been fulfilled by Stephen H. and Paul M.. Amongst these two people, Stephen H. has supervised limited company for the longest time, having become a part of officers' team on 2013.

Paul M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 21 May 2013

Latest update: 15 April 2024

Stephen H.

Role: Director

Appointed: 21 May 2013

Latest update: 15 April 2024

Paul M.

Role: Director

Appointed: 21 May 2013

Latest update: 15 April 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-05-21
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 18 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Mon, 22nd Apr 2024. New Address: 25 Keady Road Armagh BT60 4AA. Previous address: 1 the Square Moy Dungannon Tyrone BT71 7SG Northern Ireland (AD01)
filed on: 22nd, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode