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

H.m.h. Sheet Metal Fabrications Limited WASHINGTON


H.m.h. Sheet Metal Fabrications started in year 1971 as Private Limited Company with registration number 01028786. The H.m.h. Sheet Metal Fabrications company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Washington at Vigo Centre. Postal code: NE38 9DA.

At the moment there are 3 directors in the the firm, namely Charles B., Michael W. and Roy S.. In addition one secretary - Charles B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H.m.h. Sheet Metal Fabrications Limited Address / Contact

Office Address Vigo Centre
Office Address2 Birtley Road
Town Washington
Post code NE38 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01028786
Date of Incorporation Wed, 27th Oct 1971
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2013 (3871 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Mon, 13th Mar 2017 (2017-03-13)
Return last made up date Mon, 27th Feb 2012

Company staff

Charles B.

Position: Director

Appointed: 22 June 2006

Charles B.

Position: Secretary

Appointed: 22 June 2006

Michael W.

Position: Director

Appointed: 15 December 2000

Roy S.

Position: Director

Appointed: 03 December 1999

Timothy R.

Position: Director

Appointed: 13 January 2004

Resigned: 22 June 2006

Timothy R.

Position: Secretary

Appointed: 13 January 2004

Resigned: 22 June 2006

Jennifer G.

Position: Director

Appointed: 15 December 2000

Resigned: 03 December 2003

Ronald Y.

Position: Director

Appointed: 03 December 1999

Resigned: 13 January 2004

Michael W.

Position: Director

Appointed: 01 October 1997

Resigned: 03 December 1999

Michael H.

Position: Director

Appointed: 24 February 1997

Resigned: 03 December 1999

Christopher T.

Position: Director

Appointed: 28 June 1996

Resigned: 03 December 1999

Ronald Y.

Position: Secretary

Appointed: 29 September 1995

Resigned: 13 January 2004

Timothy H.

Position: Director

Appointed: 03 February 1995

Resigned: 17 January 1997

Frank B.

Position: Director

Appointed: 20 September 1993

Resigned: 29 September 1995

Frank B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 29 September 1995

Brian A.

Position: Secretary

Appointed: 27 February 1992

Resigned: 20 September 1993

Albert M.

Position: Director

Appointed: 27 February 1992

Resigned: 03 December 1999

Margaret M.

Position: Director

Appointed: 27 February 1992

Resigned: 03 December 1999

Francis O.

Position: Director

Appointed: 27 February 1992

Resigned: 28 April 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a dormant company made up to 31st December 2011
filed on: 6th, September 2012
Free Download (12 pages)

Company search

Advertisements