Hmsg Enterprises Limited MONMOUTH


Hmsg Enterprises Limited was formally closed on 2022-08-30. Hmsg Enterprises was a private limited company that could have been found at St Catherines House, 17 Hereford Road, Monmouth, NP25 3HG, WALES. The company (incorporated on 1988-02-10) was run by 3 directors and 1 secretary.
Director Andrew K. who was appointed on 01 January 2017.
Director Mike K. who was appointed on 01 January 2017.
Director Martin A. who was appointed on 05 November 2010.
Among the secretaries, we can name: Tessa N. appointed on 01 September 2004.

The company was officially classified as "other food services" (56290), "other accommodation" (55900), "retail sale of clothing in specialised stores" (47710). As stated in the official records, there was a name alteration on 1999-07-28, their previous name was Haberdashers' Monmouth Girls School Shop. The last confirmation statement was sent on 2021-11-19 and last time the statutory accounts were sent was on 31 August 2020. 2015-11-19 is the date of the most recent annual return.

Hmsg Enterprises Limited Address / Contact

Office Address St Catherines House
Office Address2 17 Hereford Road
Town Monmouth
Post code NP25 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219841
Date of Incorporation Wed, 10th Feb 1988
Date of Dissolution Tue, 30th Aug 2022
Industry Other food services
Industry Other accommodation
End of financial Year 31st August
Company age 34 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 3rd Dec 2022
Last confirmation statement dated Fri, 19th Nov 2021

Company staff

Andrew K.

Position: Director

Appointed: 01 January 2017

Mike K.

Position: Director

Appointed: 01 January 2017

Martin A.

Position: Director

Appointed: 05 November 2010

Tessa N.

Position: Secretary

Appointed: 01 September 2004

Graham S.

Position: Secretary

Resigned: 31 December 1995

Christopher H.

Position: Director

Appointed: 04 July 2014

Resigned: 01 September 2017

Peter M.

Position: Director

Appointed: 01 September 2006

Resigned: 19 November 2016

John A.

Position: Director

Appointed: 31 August 2004

Resigned: 04 July 2014

Mary W.

Position: Director

Appointed: 20 November 2003

Resigned: 05 November 2010

Helen B.

Position: Director

Appointed: 01 March 1999

Resigned: 20 November 2003

David C.

Position: Secretary

Appointed: 01 December 1997

Resigned: 21 May 2004

Karen S.

Position: Secretary

Appointed: 10 September 1996

Resigned: 30 November 1997

Jacqueline L.

Position: Secretary

Appointed: 01 January 1996

Resigned: 09 September 1996

Richard H.

Position: Director

Appointed: 01 December 1994

Resigned: 01 March 1999

John W.

Position: Director

Appointed: 04 December 1991

Resigned: 30 November 1994

Karen S.

Position: Director

Appointed: 04 December 1991

Resigned: 31 August 2004

Graham S.

Position: Director

Appointed: 19 November 1991

Resigned: 04 December 1991

Susan I.

Position: Director

Appointed: 19 November 1991

Resigned: 04 December 1991

People with significant control

Tessa N.

Notified on 1 September 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Haberdashers' Monmouth Girls School Shop July 28, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to August 31, 2020
filed on: 19th, May 2021
Free Download (14 pages)

Company search