Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HMRL Production Limited
HMRL Production Limited is a dissolved company incorporated on 8 March 2019 with the registered office located in Chester Le Street, Tyne and Wear. HMRL Production Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 March 2020
(5 years ago)
Was
1 year old
at the time of dissolution
Via
voluntary
strike-off
Company No
11869940
Private limited company
Age
6 years
Incorporated
8 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about HMRL Production Limited
Contact
Update Details
Address
58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
England
Same address for the past
6 years
Companies in DH3 2QJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Heather Anne Mills
Director • British • Lives in UK • Born in Jan 1968
Mr Richard Cruddas Bennicke Lanyon
Director • British • Lives in England • Born in May 1958
Mr Martin Jackson
Secretary
Miss Heather Anne Mills
PSC • British • Lives in UK • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seckloe 206 Limited
Heather Anne Mills is a mutual person.
Active
Vbites Ventures Limited
Heather Anne Mills is a mutual person.
Active
You Care Worldwide Limited
Heather Anne Mills is a mutual person.
Active
Vegan Solo Consulting Limited
Heather Anne Mills is a mutual person.
Active
Duo Renovations Ltd
Heather Anne Mills is a mutual person.
Active
B @ 1 ORG Limited
Heather Anne Mills is a mutual person.
Active
HMMT Holdings Ltd
Heather Anne Mills is a mutual person.
Active
Cheezly Limited
Heather Anne Mills is a mutual person.
Active
See All Mutual Companies
Financials
HMRL Production Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 24 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 7 Jan 2020
Application To Strike Off
5 Years Ago on 31 Dec 2019
Inspection Address Changed
6 Years Ago on 30 May 2019
Registers Moved To Inspection Address
6 Years Ago on 30 May 2019
Miss Heather Anne Mills Details Changed
6 Years Ago on 29 May 2019
Mr Richard Cruddas Bennicke Lanyon Details Changed
6 Years Ago on 29 May 2019
Mr Martin Jackson Appointed
6 Years Ago on 29 Mar 2019
Richard Cruddas Bennicke Lanyon (PSC) Resigned
6 Years Ago on 26 Mar 2019
Miss Heather Anne Mills (PSC) Details Changed
6 Years Ago on 9 Mar 2019
Get Alerts
Get Credit Report
Discover HMRL Production Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 7 Jan 2020
Application to strike the company off the register
Submitted on 31 Dec 2019
Director's details changed for Miss Heather Anne Mills on 29 May 2019
Submitted on 31 May 2019
Register(s) moved to registered inspection location 4a Bridge Street Blyth Northumberland NE24 1BL
Submitted on 30 May 2019
Register inspection address has been changed to 4a Bridge Street Blyth Northumberland NE24 1BL
Submitted on 30 May 2019
Director's details changed for Mr Richard Cruddas Bennicke Lanyon on 29 May 2019
Submitted on 29 May 2019
Cessation of Richard Cruddas Bennicke Lanyon as a person with significant control on 26 March 2019
Submitted on 8 May 2019
Appointment of Mr Martin Jackson as a secretary on 29 March 2019
Submitted on 2 Apr 2019
Current accounting period shortened from 31 March 2020 to 30 September 2019
Submitted on 28 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs