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

Hsm (UK) Limited BURNTWOOD


Founded in 2003, Hsm (UK), classified under reg no. 04762510 is an active company. Currently registered at 14 Attwood Road Zone 1 WS7 3GJ, Burntwood the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Melanie V., Heiko H. and Jan-Peter K. and others. Of them, Hermann S. has been with the company the longest, being appointed on 13 May 2003 and Melanie V. and Heiko H. and Jan-Peter K. have been with the company for the least time - from 6 April 2020. 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.

Hsm (UK) Limited Address / Contact

Office Address 14 Attwood Road Zone 1
Office Address2 Burntwood Business Park
Town Burntwood
Post code WS7 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04762510
Date of Incorporation Tue, 13th May 2003
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Melanie V.

Position: Director

Appointed: 06 April 2020

Heiko H.

Position: Director

Appointed: 06 April 2020

Jan-Peter K.

Position: Director

Appointed: 06 April 2020

David C.

Position: Director

Appointed: 01 January 2016

Hermann S.

Position: Director

Appointed: 13 May 2003

Bruno S.

Position: Director

Appointed: 01 June 2017

Resigned: 27 March 2020

Andreas G.

Position: Director

Appointed: 06 February 2014

Resigned: 26 February 2018

Matthias W.

Position: Director

Appointed: 08 July 2013

Resigned: 15 December 2015

Thomas G.

Position: Director

Appointed: 01 March 2007

Resigned: 06 February 2014

Matthias W.

Position: Director

Appointed: 21 July 2006

Resigned: 27 October 2008

Eversecretary Limited

Position: Corporate Secretary

Appointed: 09 March 2006

Resigned: 31 December 2018

Alan V.

Position: Director

Appointed: 01 June 2004

Resigned: 09 March 2006

Alan V.

Position: Secretary

Appointed: 01 June 2004

Resigned: 09 March 2006

Irene D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 01 June 2004

Irene D.

Position: Director

Appointed: 13 May 2003

Resigned: 08 July 2013

Gerd G.

Position: Director

Appointed: 13 May 2003

Resigned: 31 December 2003

Andreas G.

Position: Secretary

Appointed: 13 May 2003

Resigned: 01 April 2004

Craig B.

Position: Director

Appointed: 13 May 2003

Resigned: 31 August 2006

Phil W.

Position: Director

Appointed: 13 May 2003

Resigned: 07 March 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Hermann S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hermann S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 13th, June 2023
Free Download (11 pages)

Company search

Advertisements