ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HMS Designs Limited

HMS Designs Limited is an active company incorporated on 28 March 2003 with the registered office located in Birmingham, West Midlands. HMS Designs Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Active proposal to strike off
Company No
04715604
Private limited company
Age
22 years
Incorporated 28 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 84 days
Dated 30 July 2024 (1 year 3 months ago)
Next confirmation dated 30 July 2025
Was due on 13 August 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 309 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
Izabella House
Regent Place
Birmingham
B1 3NJ
England
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was Unit 2 Wenlock Way Thurmaston Leicester LE4 9HU
Telephone
01162741244
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1978
Director • Carpenter • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Urban Spaces Ltd
Jamie Thomason is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£57.93K
Decreased by £17.82K (-24%)
Total Liabilities
-£104.49K
Increased by £849 (+1%)
Net Assets
-£46.56K
Decreased by £18.67K (+67%)
Debt Ratio (%)
180%
Increased by 43.56% (+32%)
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 8 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Mr Jamie Thomason Appointed
1 Year 3 Months Ago on 29 Jul 2024
Jamie Thomason (PSC) Appointed
1 Year 3 Months Ago on 29 Jul 2024
Sanjive Punjwaria Resigned
1 Year 3 Months Ago on 29 Jul 2024
Sanjive Punjwaria (PSC) Resigned
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover HMS Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 8 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Appointment of Mr Jamie Thomason as a director on 29 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 30 July 2024 with updates
Submitted on 30 Jul 2024
Cessation of Sanjive Punjwaria as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Notification of Jamie Thomason as a person with significant control on 29 July 2024
Submitted on 30 Jul 2024
Registered office address changed from Unit 2 Wenlock Way Thurmaston Leicester LE4 9HU to Izabella House Regent Place Birmingham B1 3NJ on 30 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Sanjive Punjwaria as a director on 29 July 2024
Submitted on 30 Jul 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 12 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year