You are here: bizstats.co.uk > a-z index > H list > HM list

Hmg Paints Limited MANCHESTER


Founded in 1960, Hmg Paints, classified under reg no. 00669551 is an active company. Currently registered at Riverside Works M40 7RU, Manchester the company has been in the business for 64 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since August 14, 2000 Hmg Paints Limited is no longer carrying the name Marjays.

At present there are 6 directors in the the company, namely Michael J., Steven H. and Jonathan F. and others. In addition one secretary - Rebecca F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hmg Paints Limited Address / Contact

Office Address Riverside Works
Office Address2 Collyhurst Road
Town Manchester
Post code M40 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00669551
Date of Incorporation Thu, 8th Sep 1960
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rebecca F.

Position: Secretary

Appointed: 01 November 2021

Michael J.

Position: Director

Appointed: 01 May 2021

Steven H.

Position: Director

Appointed: 04 October 2020

Jonathan F.

Position: Director

Appointed: 01 January 2020

Daniel C.

Position: Director

Appointed: 01 August 2011

Stephen C.

Position: Director

Appointed: 01 December 2009

John F.

Position: Director

Appointed: 26 July 2000

Brian F.

Position: Director

Resigned: 19 September 2019

Candice B.

Position: Director

Appointed: 18 January 2019

Resigned: 25 August 2020

Leonard H.

Position: Director

Appointed: 01 October 2014

Resigned: 30 April 2021

John F.

Position: Director

Appointed: 30 June 2014

Resigned: 31 December 2022

Katherine W.

Position: Secretary

Appointed: 14 February 2012

Resigned: 01 November 2021

Andrew B.

Position: Secretary

Appointed: 08 June 2001

Resigned: 14 February 2012

Andrew B.

Position: Director

Appointed: 08 June 2001

Resigned: 07 April 2014

Lionel M.

Position: Director

Appointed: 26 July 2000

Resigned: 30 September 2001

John F.

Position: Secretary

Appointed: 26 July 2000

Resigned: 08 June 2001

Stephen F.

Position: Director

Appointed: 26 July 2000

Resigned: 01 January 2020

James W.

Position: Director

Appointed: 26 July 2000

Resigned: 30 September 2001

Beryl F.

Position: Director

Appointed: 31 January 1991

Resigned: 26 July 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is H Marcel Guest Limited from Manchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

H Marcel Guest Limited

Riverside Works Collyhurst Road, Manchester, M40 7RU, England

Legal authority Uk Company
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 00251148
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Marjays August 14, 2000

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, April 2023
Free Download (32 pages)

Company search

Advertisements