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

Hmi Elements Limited LEEDS


Hmi Elements started in year 1998 as Private Limited Company with registration number 03556493. The Hmi Elements company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leeds at 46 Barkston House. Postal code: LS11 9RT. Since 2017-12-27 Hmi Elements Limited is no longer carrying the name Smart-ex Technology.

The company has 3 directors, namely Angela G., Tracy G. and Howard G.. Of them, Howard G. has been with the company the longest, being appointed on 1 January 2008 and Angela G. and Tracy G. have been with the company for the least time - from 31 May 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen R. who worked with the the company until 10 September 1998.

Hmi Elements Limited Address / Contact

Office Address 46 Barkston House
Office Address2 Croydon Street
Town Leeds
Post code LS11 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556493
Date of Incorporation Mon, 27th Apr 1998
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Angela G.

Position: Director

Appointed: 31 May 2017

Tracy G.

Position: Director

Appointed: 31 May 2017

Howard G.

Position: Director

Appointed: 01 January 2008

Paul R.

Position: Director

Appointed: 19 April 2019

Resigned: 21 January 2020

Darren M.

Position: Director

Appointed: 01 June 2015

Resigned: 26 January 2016

John H.

Position: Director

Appointed: 10 July 2009

Resigned: 31 December 2015

Halvor L.

Position: Director

Appointed: 01 June 2008

Resigned: 10 July 2009

Timothy H.

Position: Director

Appointed: 01 January 2008

Resigned: 09 February 2009

Lars H.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2008

Ola F.

Position: Director

Appointed: 01 October 2006

Resigned: 10 July 2009

Njal V.

Position: Director

Appointed: 01 October 2006

Resigned: 06 January 2008

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 19 April 2006

Resigned: 10 July 2009

Ingulf E.

Position: Director

Appointed: 28 January 2005

Resigned: 10 July 2009

Frank B.

Position: Director

Appointed: 01 April 2004

Resigned: 28 January 2005

Ingulf E.

Position: Director

Appointed: 05 May 2001

Resigned: 01 April 2004

Steven R.

Position: Director

Appointed: 10 September 1998

Resigned: 30 September 2000

Timothy H.

Position: Director

Appointed: 10 September 1998

Resigned: 30 September 2000

Ingulf E.

Position: Director

Appointed: 10 September 1998

Resigned: 04 May 2001

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 10 September 1998

Resigned: 19 April 2006

Magnar O.

Position: Director

Appointed: 10 September 1998

Resigned: 22 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 27 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 27 April 1998

Werner D.

Position: Director

Appointed: 27 April 1998

Resigned: 10 September 1998

Simon B.

Position: Director

Appointed: 27 April 1998

Resigned: 30 June 1998

Bruno S.

Position: Director

Appointed: 27 April 1998

Resigned: 10 September 1998

Stephen R.

Position: Secretary

Appointed: 27 April 1998

Resigned: 10 September 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Howard G. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Howard G.

Notified on 27 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Smart-ex Technology December 27, 2017
Isis-ex January 13, 2016
Technor Isis July 24, 2009
Isis Controls October 12, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-30
filed on: 15th, April 2023
Free Download (10 pages)

Company search

Advertisements