Background WavePink WaveYellow Wave

H M C LOGISTICS LIMITED (02999247)

H M C LOGISTICS LIMITED (02999247) is an active UK company. incorporated on 7 December 1994. with registered office in Burgh Heath. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. H M C LOGISTICS LIMITED has been registered for 31 years. Current directors include FISHER, Ian Spencer, STONE, Jonathan David.

Company Number
02999247
Status
active
Type
ltd
Incorporated
7 December 1994
Age
31 years
Address
The Studio, Burgh Heath, KT20 6DP
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
FISHER, Ian Spencer, STONE, Jonathan David
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H M C LOGISTICS LIMITED

H M C LOGISTICS LIMITED is an active company incorporated on 7 December 1994 with the registered office located in Burgh Heath. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. H M C LOGISTICS LIMITED was registered 31 years ago.(SIC: 53202)

Status

active

Active since 31 years ago

Company No

02999247

LTD Company

Age

31 Years

Incorporated 7 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

The Studio 1 Canons Lane Burgh Heath, KT20 6DP,

Previous Addresses

Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
From: 19 August 2015To: 22 August 2025
1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 7 December 1994To: 19 August 2015
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Dec 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FISHER, Ian Spencer

Active
1 Canons Lane, Burgh HeathKT20 6DP
Secretary
Appointed 07 Dec 1994

FISHER, Ian Spencer

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born October 1965
Director
Appointed 07 Dec 1994

STONE, Jonathan David

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born May 1963
Director
Appointed 07 Dec 1994

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 07 Dec 1994
Resigned 07 Dec 1994

LUCKHURST, Mark Edward

Resigned
Flat 14 138 Queenstown Road, LondonSW8 3RR
Born April 1961
Director
Appointed 07 Dec 1994
Resigned 08 Jul 1999

LUCKHURST, Paul Kennedy

Resigned
6 Hockers Close, MaidstoneME14 3JR
Born May 1967
Director
Appointed 02 Aug 1996
Resigned 04 Aug 1999

Persons with significant control

2

Mr Ian Spencer Fisher

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mr Jon Stone

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 April 2000
AAAnnual Accounts
Legacy
14 April 2000
88(2)R88(2)R
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
19 April 1996
88(2)R88(2)R
Legacy
2 April 1996
287Change of Registered Office
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
24 March 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Incorporation Company
7 December 1994
NEWINCIncorporation