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

HMD EUROPE LTD

7-10 STATION ROAD, KINGHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6UP,
Company Registration Number
02663248
Private Limited Company
Active

Company Overview

About Hmd Europe Ltd
HMD EUROPE LTD was founded on 1991-11-15 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Hmd Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HMD EUROPE LTD
 
Legal Registered Office
7-10 STATION ROAD
KINGHAM
CHIPPING NORTON
OXFORDSHIRE
OX7 6UP
Other companies in E11
 
Previous Names
REN SHU CHINESE MEDICAL TRAINING CENTRE LIMITED18/10/2006
Filing Information
Company Number 02663248
Company ID Number 02663248
Date formed 1991-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMD EUROPE LTD
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 HMD EUROPE LTD

Current Directors
Officer Role Date Appointed
JIM ALFRED BELCHER
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
FLORA WAI-FONG KONG
Company Secretary 1991-11-15 2015-05-06
PHILIP CHOY
Director 1991-11-15 2015-05-06
HONG TIAN
Director 1991-11-15 1996-07-21
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-11-15 1991-11-15
IRENE POTTER
Nominated Director 1991-11-15 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM ALFRED BELCHER EVADE LIMITED Director 2018-02-01 CURRENT 2015-07-01 Active
JIM ALFRED BELCHER PREMIER SPORTS BRANDS LTD Director 2017-05-04 CURRENT 2003-12-19 Active
JIM ALFRED BELCHER HEALTHPACK LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JIM ALFRED BELCHER SYNERGI EUROPE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
JIM ALFRED BELCHER HARMONY MEDICAL DISTRIBUTION LIMITED Director 2015-05-06 CURRENT 1987-02-04 Active
JIM ALFRED BELCHER HEALTHPACK LOGISTICS LIMITED Director 2013-08-01 CURRENT 2008-03-08 Active
JIM ALFRED BELCHER OXFORD MEDICAL SUPPLIES LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
JIM ALFRED BELCHER MYCOPRO LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active
JIM ALFRED BELCHER MYCONUTRI LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
JIM ALFRED BELCHER PANACEA HEALTH LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
JIM ALFRED BELCHER JCM HEALTH LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
JIM ALFRED BELCHER BALANCE HEALTHCARE LIMITED Director 2003-12-16 CURRENT 1998-03-12 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
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-04-05CH01Director's details changed for Mr Jim Alfred Belcher on 2020-03-30
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM Unit 11 Langston Priory Mews Station Road Kingham Chipping Norton Oxfordshire OX7 6UP England
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHOY
2015-05-08TM02Termination of appointment of Flora Wai-Fong Kong on 2015-05-06
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 629 High Road Leytonstone London E11 4PA
2015-05-08AP01DIRECTOR APPOINTED MR JIM ALFRED BELCHER
2015-01-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0115/11/14 ANNUAL RETURN FULL LIST
2014-02-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0115/11/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-31AR0115/11/12 ANNUAL RETURN FULL LIST
2012-01-25AR0115/11/11 ANNUAL RETURN FULL LIST
2011-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0115/11/10 ANNUAL RETURN FULL LIST
2010-03-04AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0115/11/09 ANNUAL RETURN FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHOY / 15/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / FLORA WAI-FONG KONG / 15/11/2009
2009-02-02363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-08363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-18CERTNMCOMPANY NAME CHANGED REN SHU CHINESE MEDICAL TRAINING CENTRE LIMITED CERTIFICATE ISSUED ON 18/10/06
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-26363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-12363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-04363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-10363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-07363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-04363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-13363(288)DIRECTOR RESIGNED
1996-12-13363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-07363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-29363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-03-02287REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 627 HIGH ROAD LEYTONSTONE LONDON E11 4PA
1994-02-13363sRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1994-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-29363aRETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-20363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-04-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-04-3088(2)RAD 02/02/92--------- £ SI 98@1=98 £ IC 2/100
1991-11-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to HMD EUROPE LTD 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 HMD EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HMD EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Creditors
Creditors Due Within One Year 2012-05-01 £ 12,415
Creditors Due Within One Year 2011-05-01 £ 12,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HMD EUROPE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2011-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 272
Cash Bank In Hand 2011-05-01 £ 272
Current Assets 2012-05-01 £ 17,944
Current Assets 2011-05-01 £ 17,944
Debtors 2012-05-01 £ 17,672
Debtors 2011-05-01 £ 17,672
Shareholder Funds 2012-05-01 £ 5,529
Shareholder Funds 2011-05-01 £ 5,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HMD EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HMD EUROPE LTD
Trademarks
We have not found any records of HMD EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMD EUROPE LTD. 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 (46460 - Wholesale of pharmaceutical goods) as HMD EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HMD EUROPE LTD 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 HMD EUROPE LTD 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 HMD EUROPE LTD 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.