Company NameHMC Consultants Ltd
DirectorsHenry Mark Cooper and Sarah Ayesha Aileen Cooper
Company StatusActive
Company Number08113323
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Mark Cooper
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Galleywood Road
Chelmsford
Essex
CM2 8NB
Director NameMrs Sarah Ayesha Aileen Cooper
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 year after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Galleywood Road
Chelmsford
Essex
CM2 8NB

Location

Registered Address184 Galleywood Road
Chelmsford
Essex
CM2 8NB
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.1Henry Mark Cooper
50.00%
Ordinary
5 at £0.1Sarah Ayesha Aileen Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£5,450
Cash£18,296
Current Liabilities£20,823

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

8 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
14 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Notification of Henry Mark Cooper as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Notification of Henry Mark Cooper as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 December 2014Director's details changed for Mr Henry Mark Cooper on 11 December 2014 (2 pages)
15 December 2014Registered office address changed from 586 Galleywood Road Chelmsford Essex CM2 8BX to 184 Galleywood Road Chelmsford Essex CM2 8NB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 586 Galleywood Road Chelmsford Essex CM2 8BX to 184 Galleywood Road Chelmsford Essex CM2 8NB on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mrs Sarah Ayesha Aileen Cooper on 11 December 2014 (2 pages)
15 December 2014Director's details changed for Mrs Sarah Ayesha Aileen Cooper on 11 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Henry Mark Cooper on 11 December 2014 (2 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Sub-division of shares on 29 July 2013 (5 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Sub-division of shares on 29 July 2013 (5 pages)
13 August 2013Change of share class name or designation (2 pages)
29 July 2013Appointment of Mrs Sarah Ayesha Aileen Cooper as a director (2 pages)
29 July 2013Appointment of Mrs Sarah Ayesha Aileen Cooper as a director (2 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)