HCM (COMMERCIAL PRINTERS) LTD
C/O KBL ADVISORY LIMITED STAMFORD HOUSE, NORTHENDEN ROAD, SALE  M33 2DH- Liquidation
- Private Limited Company
- Company No. 03216013
- Last Updated: 01 Mar 2024
Company Profile
HCM (COMMERCIAL PRINTERS) LTD was incorporated on Monday, June 24, 1996 as a Private Limited Company with registered address in SALE. HCM (COMMERCIAL PRINTERS) LTD has the status: Liquidation and it's listed in the following category: Printing n.e.c.. This Private Limited Company has been operating for 28 years 8 months.
Name | HCM (COMMERCIAL PRINTERS) LTD |
---|---|
Company number | 03216013 |
Company type | Private Limited Company |
Incorporation date | 24 Jun 1996 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
C/O KBL ADVISORY LIMITED STAMFORD HOUSE NORTHENDEN ROAD SALE M33 2DH |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mpg Spv 6 Ltd Praed Road, Trafford Park, M17 1PQ |
Dates: Wednesday, December 23, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Manchester Printers Group Limited Lyntown Trading Estate, Eccles, M30 9QG |
Dates: Wednesday, December 23, 2020 - present
ownership of shares 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Roger Jackson Nationality: British |
Dates: Sunday, June 30, 2019 - Wednesday, December 23, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Andrew Holden Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 23, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Robert Nigel Haines Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, December 23, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | UNAUDITED ABRIDGED |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2023, (-696 days left) |
Latest accounts | 30 June 2021 |
Next confirmation statement due | 22 July 2017 |
Last confirmation statement dated | 24 June 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
HCM (COMMERCIAL PRINTERS) LTD | 24 Jun 1996 |