-
HUMAN MADE LIMITED - 81 Dale Road, Matlock, Derbyshire, DE4 3LU, United Kingdom
Company Information
- Company registration number
- 07238671
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 81 Dale Road
- Matlock
- Derbyshire
- DE4 3LU 81 Dale Road, Matlock, Derbyshire, DE4 3LU UK
Management
- Managing Directors
- HOYLE, Joe
- TOCK, Noel Philip
- WILLMOT, Tom
- HOYLE, Zoe
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-29
- Age Of Company 2010-04-29 14 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Noel Philip Tock
- Mr Joe Hoyle
- Mr Tom Wilmot
- Mr Tom Wilmot
- Mr Joe Hoyle
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-04-29
- Annual Return
- Due Date: 2025-05-03
- Last Date: 2024-04-19
-
HUMAN MADE LIMITED Company Description
- HUMAN MADE LIMITED is a ltd registered in United Kingdom with the Company reg no 07238671. Its current trading status is "live". It was registered 2010-04-29. It has declared SIC or NACE codes as "62012". It has 4 directors The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2013-04-29.It can be contacted at 81 Dale Road .
Get HUMAN MADE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Human Made Limited - 81 Dale Road, Matlock, Derbyshire, DE4 3LU, United Kingdom
- 2010-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HUMAN MADE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-23) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-22) - AA
-
change-to-a-person-with-significant-control (2023-05-05) - PSC04
-
resolution (2023-06-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2023-05-04) - CH01
-
confirmation-statement-with-updates (2023-05-04) - CS01
keyboard_arrow_right 2022
-
resolution (2022-11-30) - RESOLUTIONS
-
capital-alter-shares-subdivision (2022-11-29) - SH02
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-03-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-13) - CS01
-
appoint-person-director-company-with-name-date (2021-02-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-06-26) - PSC04
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
change-person-director-company-with-change-date (2020-06-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-02-05) - AA
-
change-to-a-person-with-significant-control (2020-07-14) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-09-18) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-04) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-02) - MR04
-
confirmation-statement-with-no-updates (2018-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-05) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
confirmation-statement-with-updates (2017-05-03) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
-
capital-allotment-shares (2015-04-14) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
change-person-director-company-with-change-date (2015-06-11) - CH01
-
resolution (2015-04-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-12) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-03) - SH01
-
appoint-person-director-company-with-name (2013-09-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
-
change-person-director-company-with-change-date (2011-05-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-05-27) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-29) - NEWINC