UKBizDB.co.uk

HIPLAAS LTD

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

This company is commonly known as Hiplaas Ltd. The company was founded 15 years ago and was given the registration number 06787419. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HIPLAAS LTD
Company Number:06787419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 75000 - Veterinary activities
  • 86210 - General medical practice activities
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34, North Street, Hailsham, BN27 1DW

Director09 February 2010Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Secretary11 January 2013Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary09 January 2009Active
17812, Bell Creek Ln, Livonia, United States, 48152-440

Director12 January 2009Active
5, New Street Square, London, EC4A 3TW

Director09 January 2009Active
30/34, North Street, Hailsham, BN27 1DW

Director08 June 2020Active
30/34, North Street, Hailsham, BN27 1DW

Director01 February 2017Active
30/34, North Street, Hailsham, BN27 1DW

Director28 September 2018Active
30/34, North Street, Hailsham, United Kingdom, BN27 1DW

Director15 March 2013Active
57829, Julie Ct, Washington, United States,

Director12 January 2009Active
5, New Street Square, London, EC4A 3TW

Director09 January 2009Active
5, New Street Square, London, EC4A 3TW

Corporate Director09 January 2009Active

People with Significant Control

Vitdor Investments Ltd
Notified on:31 December 2017
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gdc Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Change of name

Certificate change of name company.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Resolution

Resolution.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.