Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCMT SERVICES LIMITED
Company Information for

HCMT SERVICES LIMITED

THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QU,
Company Registration Number
01660376
Private Limited Company
Active

Company Overview

About Hcmt Services Ltd
HCMT SERVICES LIMITED was founded on 1982-08-26 and has its registered office in Hinckley. The organisation's status is listed as "Active". Hcmt Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HCMT SERVICES LIMITED
 
Legal Registered Office
THE ATKINS BUILDING
LOWER BOND STREET
HINCKLEY
LEICESTERSHIRE
LE10 1QU
Other companies in LE1
 
Previous Names
DTC SECURITIES LIMITED27/03/2018
Filing Information
Company Number 01660376
Company ID Number 01660376
Date formed 1982-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCMT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCMT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN O'SULLIVAN
Company Secretary 2018-04-04
ANTHONY JOHN HANSON
Director 1992-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN HANSON
Company Secretary 1992-07-30 2018-04-04
DESMOND ANDREW MCGOWAN
Company Secretary 2001-05-03 2018-04-04
DESMOND ANDREW MCGOWAN
Director 2004-12-20 2013-08-09
JOHN DESMOND
Director 2004-12-20 2012-07-31
RUPERT HENRY ALLIBONE
Company Secretary 1996-03-18 2004-03-09
PAUL KAYE
Director 1992-02-24 1998-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN HANSON REAL ESTATE CAPITAL & INCOME TRUST LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANTHONY JOHN HANSON REAL ESTATE INCOME TRUST (SC) LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
ANTHONY JOHN HANSON RED SQUARE DEVELOPMENTS (WORTHING) LIMITED Director 2012-07-31 CURRENT 2007-01-11 Dissolved 2016-01-12
ANTHONY JOHN HANSON KHL (ASHFORD) LIMITED Director 2008-01-04 CURRENT 2005-11-14 Dissolved 2014-09-16
ANTHONY JOHN HANSON MANCETTER SQUARE HOLDINGS LIMITED Director 2007-07-02 CURRENT 2007-07-02 Dissolved 2013-11-12
ANTHONY JOHN HANSON AIMM LTD Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 210 LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
ANTHONY JOHN HANSON SPIRIT 190 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 180 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2016-01-12
ANTHONY JOHN HANSON SPIRIT 90 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 110 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 70 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON THE SMALLEY LAND COMPANY LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 120 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 60 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 80 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON TEVILLE GATE HOUSE LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 150 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 170 LIMITED Director 2006-12-21 CURRENT 2006-12-21 Active
ANTHONY JOHN HANSON SPIRIT 20 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-09-01
ANTHONY JOHN HANSON SPIRIT 10 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 30 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 50 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 40 LIMITED Director 2006-12-20 CURRENT 2006-12-20 Active
ANTHONY JOHN HANSON SPIRIT 300 LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
ANTHONY JOHN HANSON PROPERTY INCOME & REVERSION TRUST LIMITED Director 2006-11-29 CURRENT 2006-11-29 Liquidation
ANTHONY JOHN HANSON SPIRIT 200 LIMITED Director 2006-11-02 CURRENT 2006-11-02 Active
ANTHONY JOHN HANSON HANSON INVESTMENTS (BALEARES) LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ANTHONY JOHN HANSON THE KEYSTONE GROUP LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-09-16
ANTHONY JOHN HANSON KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED Director 2005-07-11 CURRENT 2004-12-24 Dissolved 2014-08-12
ANTHONY JOHN HANSON MANCETTER SQUARE LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2015-09-22
ANTHONY JOHN HANSON F II LIMITED Director 2004-09-16 CURRENT 1997-11-04 Dissolved 2016-01-19
ANTHONY JOHN HANSON F III LIMITED Director 2004-09-16 CURRENT 2004-04-22 Dissolved 2016-01-19
ANTHONY JOHN HANSON SPIRIT XV LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-09-01
ANTHONY JOHN HANSON THE MODERN GROUND RENT TRUST LIMITED Director 2004-05-26 CURRENT 2004-05-26 Active
ANTHONY JOHN HANSON SPIRIT XI LIMITED Director 2002-07-03 CURRENT 2002-07-03 Dissolved 2015-09-01
ANTHONY JOHN HANSON D&A (1888) LIMITED Director 2001-09-28 CURRENT 1996-03-22 Active
ANTHONY JOHN HANSON D&A (1889) LIMITED Director 2001-09-28 CURRENT 1996-03-25 Active
ANTHONY JOHN HANSON PRUDENTIAL HOUSE LIMITED Director 1993-12-29 CURRENT 1993-11-23 Active
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (MEASHAM) LIMITED Director 1993-02-07 CURRENT 1992-02-07 Active
ANTHONY JOHN HANSON HCMT LIMITED Director 1993-01-20 CURRENT 1992-01-20 Active
ANTHONY JOHN HANSON THE MEASHAM LAND COMPANY LIMITED Director 1993-01-07 CURRENT 1993-01-04 Active
ANTHONY JOHN HANSON SPIRIT I LIMITED Director 1992-04-03 CURRENT 1992-03-12 Dissolved 2015-09-15
ANTHONY JOHN HANSON IDEAL COUNTRY HOMES (HOLDINGS) LIMITED Director 1992-02-03 CURRENT 1988-07-15 Active
ANTHONY JOHN HANSON IDEAL INVESTMENT HOLDINGS LIMITED Director 1991-01-14 CURRENT 1991-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-23Current accounting period extended from 30/03/23 TO 30/06/23
2023-02-2730/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-29CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-02DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-03-28DISS40Compulsory strike-off action has been discontinued
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-02DISS40Compulsory strike-off action has been discontinued
2019-07-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-05AP03Appointment of Mr John O'sullivan as company secretary on 2018-04-04
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY DESMOND MCGOWAN
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HANSON
2018-03-29AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-03-27RES15CHANGE OF COMPANY NAME 27/03/18
2018-03-27CERTNMCOMPANY NAME CHANGED DTC SECURITIES LIMITED CERTIFICATE ISSUED ON 27/03/18
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Regent House 80 Regent Road Leicester Leicestershire LE1 7NH
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-07AR0130/07/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-08AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGOWAN
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCGOWAN
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND
2012-08-07AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM Allen House Newarke Street Leicester LE1 5SG
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0130/07/11 FULL LIST
2010-10-14AR0130/07/10 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-11363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-02288bSECRETARY RESIGNED
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-29363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-15363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-24288aNEW SECRETARY APPOINTED
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363aRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-10-05225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-08-17363aRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-09-18288bDIRECTOR RESIGNED
1998-08-21363aRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-08-11363aRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-17SRES01ADOPT MEM AND ARTS 14/02/97
1997-03-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-27395PARTICULARS OF MORTGAGE/CHARGE
1997-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-13AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-08-11363aRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HCMT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCMT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES AND SECURITIES 1997-03-04 Outstanding ACC BANK PLC
DEBENTURE 1997-02-14 Satisfied ACC BANK PLC
DEBENTURE 1992-04-21 Outstanding HANSON CAPITAL MANAGEMENT LIMITED
LEGAL CHARGE 1988-08-12 Satisfied GUARDIAN BUILDING SOCIETY
LEGAL CHARGE 1986-10-09 Outstanding COOPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1986-09-19 Satisfied THE CO-OPERATIVE BANK PLC
SUPPLEMENTAL SECURED FACILITY LETTER 1985-07-26 Satisfied MERRILL, LYNCH INTERNATIONAL BANK LIMITED
LEGAL MORTGAGE 1984-12-11 Outstanding MERRILL LYNCH INTERNATIONAL BANK LIMITED
FACILITY LETTER 1984-11-28 Satisfied MERRILL LYNCH INTERNATIONAL BANK LIMITED
CHARGE 1983-10-21 Satisfied MERRILL LYNCH INTERNATIONAL BANK LIMITED
LEGAL CHARGE 1983-01-28 Satisfied BANCO DE BILBAO
LEGAL CHARGE 1983-01-28 Satisfied BANCO DE BILBAO
SECURED FACILITY LETTER 1982-12-02 Satisfied MERRILL LYNCH INTERNATIONAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCMT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HCMT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCMT SERVICES LIMITED
Trademarks
We have not found any records of HCMT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCMT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HCMT SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HCMT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCMT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCMT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.