UKBizDB.co.uk

H3P TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H3p Technologies Limited. The company was founded 26 years ago and was given the registration number 03563931. The firm's registered office is in MILTON KEYNES. You can find them at Suite 159 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:H3P TECHNOLOGIES LIMITED
Company Number:03563931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Suite 159 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England, MK14 6GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chemische Werke Kluthe Gmbh, Gottlieb-Daimler-Str. 12, Heidelberg, Germany, 69115

Director09 May 2022Active
55, Alston Drive, Bradwell Abbey, Milton Keynes, England, MK13 9HB

Director31 October 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 May 1998Active
29 Burroway Road, Langley, Slough, SL3 8EH

Secretary14 May 1998Active
Tezpore, Summerleys Road, Princes Risborough, HP27 9PZ

Director20 February 2001Active
Chemische Werke Kluthe Gmbh, Gottlieb-Daimler-Str. 12, 69115, Heidelberg, Germany,

Director31 October 2018Active
29 Burroway Road, Langley, Slough, SL3 8EH

Director14 May 1998Active
30 Oak View, Great Kingshill, High Wycombe, HP15 6HB

Director14 May 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 May 1998Active

People with Significant Control

Kluthe Uk Limited
Notified on:31 October 2018
Status:Active
Country of residence:England
Address:Suite 159 Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, England, MK14 6GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald William Catton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Tezpore, Summerleys Road, Princes Risborough, United Kingdom, HP27 9PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Diane Stacey
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Clifton House, 29 High Street, Datchet, England, SL3 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Accounts

Change account reference date company current extended.

Download
2018-11-12Address

Change registered office address company with date old address new address.

Download
2018-11-12Accounts

Change account reference date company current shortened.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.