HMI ELEMENTS LIMITED
Overview
| Company Name | HMI ELEMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03556493 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HMI ELEMENTS LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
Where is HMI ELEMENTS LIMITED located?
| Registered Office Address | 46 Barkston House Croydon Street LS11 9RT Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HMI ELEMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMART-EX TECHNOLOGY LTD | Jan 13, 2016 | Jan 13, 2016 |
| ISIS-EX LIMITED | Jul 24, 2009 | Jul 24, 2009 |
| TECHNOR ISIS LIMITED | Oct 12, 1998 | Oct 12, 1998 |
| ISIS CONTROLS LIMITED | Apr 27, 1998 | Apr 27, 1998 |
What are the latest accounts for HMI ELEMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for HMI ELEMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for HMI ELEMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Andrew De Beer as a director on Nov 19, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Angela Graham on Nov 19, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2023 | 10 pages | AA | ||||||||||
Registration of charge 035564930009, created on Feb 20, 2024 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2022 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Angela Graham on Jan 13, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Howard Gould on Jan 13, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Paul Anthony Royston as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Anthony Royston as a director on Apr 19, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 30, 2016 | 9 pages | AA | ||||||||||
Who are the officers of HMI ELEMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE BEER, Paul Andrew | Director | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | England | British | 288085770001 | |||||
| GOULD, Howard | Director | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | England | British | 18859460002 | |||||
| GOULD, Tracy Lee | Director | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | England | British | 232547020001 | |||||
| LONG, Angela | Director | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | England | British | 232547660002 | |||||
| ROBINSON, Stephen Paul | Secretary | Lane End Attenburys Lane WA14 5QN Altrincham Cheshire | British | 96642930001 | ||||||
| COMPANY LAW CONSULTANTS LIMITED | Secretary | Seven Gables House 30 Letchmore Road WD7 8HT Radlett Hertfordshire | 80946110001 | |||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLAKER, Frank | Director | Snarehaugen 50 FOREIGN Stavanger 4018 Norway | Norwegian | 105805760001 | ||||||
| BLAKER, Frank | Director | Snarehaugen 50 FOREIGN Stavanger 4018 Norway | Norwegian | 105805760001 | ||||||
| BROWNING, Simon Francis | Director | 63 Ilkley Hall Park LS29 9LD Ilkley West Yorkshire | England | British | 18859450003 | |||||
| DUBACH, Werner | Director | Cysatstrasse 5 FOREIGN Lucerne 6004 Switzerland | Swiss | 25927330001 | ||||||
| EGELAND, Ingulf | Director | Eivindveien 3 4050 Sola Norway | Norwegian | 76719600001 | ||||||
| EGELAND, Ingulf | Director | Eivindveien 3 4050 Sola Norway | Norwegian | 76719600001 | ||||||
| EGELAND, Ingulf | Director | Eivindveien 3 4050 Sola FOREIGN Norway | Norwegian | 60805990001 | ||||||
| FLADMARK, Ola | Director | Dalsetveien 67b 4018 Stavanger Norway | Norwegian | 116482770001 | ||||||
| HARRISON, Timothy Mark | Director | Church View Thixendale YO17 9TG Malton North Yorkshire | British | 60806100001 | ||||||
| HARRISON, Timothy Mark | Director | Church View Thixendale YO17 9TG Malton North Yorkshire | British | 60806100001 | ||||||
| HERMANSSON, Lars Niklas | Director | 4017 Stavanger Bevreveien 18a Norway | Norway | Swedish | 132185120001 | |||||
| HOLLISS, John Henry George | Director | Beckside 13 Woodvale Crescent Oakwood Park BD16 4AJ Bingley West Yorkshire | England | British | 29714350001 | |||||
| LUNDE, Halvor | Director | Slettmyrhagen 3 4034 Stavanger Norway | Norwegian | 134522080001 | ||||||
| MANN, Darren Paul | Director | Windmill Ind Estate Showfield Lane YO17 6BT Malton Units A & B North Yorkshire Uk | United Kingdom | British | 198965860001 | |||||
| OANES, Magnar | Director | Bokestien 5 4100 Jorpeland Norway | Norwegian | 60806170001 | ||||||
| RICHARDSON, Steven William | Director | 29 Gainsborough Drive LS16 7PF Leeds | British | 60806220001 | ||||||
| ROYSTON, Paul Anthony | Director | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | England | British | 258095520001 | |||||
| SCHMIDIGER, Bruno Martin | Director | Stegenhoche 22 Horu Ch 6048 Switzerland | Swiss | 21047580002 | ||||||
| VATHNE, Njal Arne | Director | Austraattveien 69 Sandnes 4326 Norway | Norwegian | 104959980001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HMI ELEMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Howard Gould | Apr 27, 2017 | Croydon Street LS11 9RT Leeds 46 Barkston House West Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0