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

HMT RUBBAGLAS LIMITED

NEXUS HOUSE, 2 CRAY ROAD, SIDCUP, KENT, DA14 5DA,
Company Registration Number
04149257
Private Limited Company
Active

Company Overview

About Hmt Rubbaglas Ltd
HMT RUBBAGLAS LIMITED was founded on 2001-01-29 and has its registered office in Sidcup. The organisation's status is listed as "Active". Hmt Rubbaglas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HMT RUBBAGLAS LIMITED
 
Legal Registered Office
NEXUS HOUSE
2 CRAY ROAD
SIDCUP
KENT
DA14 5DA
Other companies in SE23
 
Filing Information
Company Number 04149257
Company ID Number 04149257
Date formed 2001-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 21:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMT RUBBAGLAS 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 HMT RUBBAGLAS LIMITED

Current Directors
Officer Role Date Appointed
WENDY NICHOLE KNIGHT
Company Secretary 2018-01-31
NELSON OWEN HEAD
Director 2017-09-29
WENDY NICHOLE KNIGHT
Director 2018-01-31
MARCEL VAN DIJK
Director 2014-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANIE BUCIO
Company Secretary 2017-09-29 2018-01-31
JANIE BUCIO
Director 2017-09-29 2018-01-31
SENG CHOWE WONG
Company Secretary 2008-01-31 2017-09-29
TOM HOYER
Director 2014-08-14 2017-09-29
MICHAEL FRANK SCHAFER
Director 2015-03-17 2017-09-29
SENG CHOWE WONG
Director 2008-01-31 2017-09-29
STEPHEN EDWARD DAVIS VAN BUREN
Director 2014-03-17 2015-03-17
DEBORAH LYNN RUTAN HUFF
Director 2014-03-17 2014-08-14
CARLOS ACUNA ALLEN
Director 2003-03-31 2013-12-31
ANDREW ALAN EAST
Director 2001-01-29 2013-11-15
ANDREW ALAN EAST
Company Secretary 2006-04-26 2008-01-31
COMLAW SECRETARIES LIMITED
Company Secretary 2003-03-31 2006-04-01
GEOFFREY STEPHEN DODD
Director 2003-03-31 2005-09-09
SAM E JOHNSTON
Company Secretary 2002-02-07 2003-03-31
MILLARD HARRISON JONES
Director 2001-01-29 2003-03-31
GARY EVAN TESCH
Director 2001-01-29 2003-03-31
MARK ADRIAN CALLAN
Company Secretary 2001-01-29 2002-02-07
MARK ADRIAN CALLAN
Director 2001-01-29 2002-02-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-29 2001-01-29
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-29 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NELSON OWEN HEAD NP MANUFACTURING LIMITED Director 2017-09-29 CURRENT 2001-01-29 Active
NELSON OWEN HEAD PETROLEUM SEALS AND SYSTEMS LIMITED Director 2017-09-29 CURRENT 2001-02-02 Active
NELSON OWEN HEAD N.P. HOLDINGS LIMITED Director 2017-09-29 CURRENT 1940-08-23 Active
WENDY NICHOLE KNIGHT NP MANUFACTURING LIMITED Director 2018-01-31 CURRENT 2001-01-29 Active
WENDY NICHOLE KNIGHT PETROLEUM SEALS AND SYSTEMS LIMITED Director 2018-01-31 CURRENT 2001-02-02 Active
WENDY NICHOLE KNIGHT N.P. HOLDINGS LIMITED Director 2018-01-31 CURRENT 1940-08-23 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
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-27APPOINTMENT TERMINATED, DIRECTOR NICHOLE MARIE WHEELER
2023-09-27DIRECTOR APPOINTED MR SILVERIO JAVIER VERGARA
2023-03-02CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLEN DOUD
2022-01-24DIRECTOR APPOINTED MRS NICHOLE MARIE WHEELER
2022-01-24AP01DIRECTOR APPOINTED MRS NICHOLE MARIE WHEELER
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLEN DOUD
2021-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-21PSC05Change of details for N.P. Holdings Limited as a person with significant control on 2017-01-29
2020-01-20CH01Director's details changed for Wendy Nicole Knight on 2020-01-15
2020-01-20CH03SECRETARY'S DETAILS CHNAGED FOR WENDY NICOLE KNIGHT on 2020-01-15
2020-01-20PSC05Change of details for N.P. Holdings Limited as a person with significant control on 2017-01-29
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 99-105 Stanstead Road Forest Hill London SE23 1HH
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NELSON OWEN HEAD
2019-07-01AP01DIRECTOR APPOINTED MR DERRICK ALLEN DOUD
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR WENDY NICHOLE KNIGHT on 2019-06-26
2019-07-01CH01Director's details changed for Wendy Nichole Knight on 2019-06-26
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-15AP01DIRECTOR APPOINTED WENDY NICHOLE KNIGHT
2018-02-14AP03Appointment of Wendy Nichole Knight as company secretary on 2018-01-31
2018-02-14TM02Termination of appointment of Janie Bucio on 2018-01-31
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANIE BUCIO
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-17AP01DIRECTOR APPOINTED NELSON OWEN HEAD
2017-10-17AP01DIRECTOR APPOINTED MS JANIE BUCIO
2017-10-16AP03Appointment of Janie Bucio as company secretary on 2017-09-29
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM HOYER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SENG WONG
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHAFER
2017-10-16TM02Termination of appointment of Seng Chowe Wong on 2017-09-29
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-08AR0129/01/16 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MICHAEL SCHAFER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD DAVIS VAN BUREN
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0129/01/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MARCEL VAN DIJK
2015-02-27AP01DIRECTOR APPOINTED TOM HOYER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUFF
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041492570004
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041492570003
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041492570002
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041492570001
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED STEPHEN EDWARD DAVIS VAN BUREN
2014-06-02AP01DIRECTOR APPOINTED DEBORAH LYNN RUTAN HUFF
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ALLEN
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0129/01/14 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EAST
2013-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-02-08AR0129/01/13 FULL LIST
2012-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-14AR0129/01/12 FULL LIST
2011-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-28AR0129/01/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-04AR0129/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SENG CHOWE WONG / 29/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS ACUNA ALLEN / 29/01/2010
2009-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-06288bSECRETARY RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW SECRETARY APPOINTED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-09-16288bDIRECTOR RESIGNED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15288bDIRECTOR RESIGNED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-05-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-11363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-12225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: C/O EVANS DODD 5 BALFOUR PLACE MOUNT STREET LONDON W1Y 5RG
2001-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HMT RUBBAGLAS 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 HMT RUBBAGLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HMT RUBBAGLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMT RUBBAGLAS LIMITED
Trademarks
We have not found any records of HMT RUBBAGLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMT RUBBAGLAS 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 (32990 - Other manufacturing n.e.c.) as HMT RUBBAGLAS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where HMT RUBBAGLAS 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 HMT RUBBAGLAS 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 HMT RUBBAGLAS 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.