This company is commonly known as Hp Secretarial Services Limited. The company was founded 40 years ago and was given the registration number 01755417. The firm's registered office is in NORTHAMPTON. You can find them at Nene House, 4 Rushmills, Northampton, . This company's SIC code is 69102 - Solicitors.
Name | : | HP SECRETARIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01755417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1983 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nene House, 4 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Secretary | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 30 January 2020 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 18 November 2014 | Active |
112 Artizan Road, Abington, Northampton, NN1 4HS | Secretary | - | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Secretary | 25 May 1993 | Active |
The Pentlands 25 Christchurch Drive, Daventry, NN11 4RX | Secretary | 02 July 1993 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
The Malt House Bidford Road, Broom, Alcester, B50 4HH | Director | 16 October 2002 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Director | 05 March 2009 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 14 February 2012 | Active |
41 Barrack Square, Martlesham Heath, Ipswich, IP5 3RF | Director | 02 December 1991 | Active |
Little Witchingham Hall, Little Witchingham, Norwich, NR9 5NY | Director | 23 August 1993 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 26 September 2018 | Active |
3, The Osiers Business Centre, Leicester, England, LE19 1DX | Director | 02 January 2016 | Active |
3, The Osiers Business Centre, Leicester, England, LE19 1DX | Director | 11 April 2013 | Active |
The Old Farm, Laughton, Lutterworth, LE17 6QD | Director | - | Active |
39 Hollow Wood, Olney, MK46 5LY | Director | 17 July 2003 | Active |
14 Hedgely Court, Northampton, NN4 8LT | Director | 13 October 2004 | Active |
103 Southfield Road, Northampton, NN5 6HJ | Director | 29 June 1999 | Active |
Flat 3, Heathside House Ranson Road, Thorpe Hamlet Norwich, NR1 4AJ | Director | 13 July 1994 | Active |
44 Meltham Close Beau Manor, Weston Favell, Northampton, NN3 9QY | Director | 11 March 1996 | Active |
Alkerton Grounds, Balscote, Banbury, OX15 6JS | Director | - | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Director | 10 April 2013 | Active |
8 Winchester Road, Northampton, NN4 8AY | Director | 04 December 1998 | Active |
122 Loyd Road, Northampton, NN1 5JA | Director | 04 December 1998 | Active |
112 Artizan Road, Abington, Northampton, NN1 4HS | Director | - | Active |
4 Judges Walk, Norwich, NR4 7QF | Director | 01 March 2007 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | - | Active |
28 Station Road, Woburn Sands, Milton Keynes, MK17 8RW | Director | 03 April 2007 | Active |
16 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DX | Director | 04 April 2006 | Active |
6 Welford Road, Chapel Brampton, Northampton, NN6 8AF | Director | 01 June 1992 | Active |
Church Farm High Street, Podington, Wellingborough, NN29 7HS | Director | 04 December 1998 | Active |
20 Willow Crescent, Great Houghton, Northampton, NN4 7AP | Director | - | Active |
Howes Percival Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nene House, 4 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Accounts | Change account reference date company current shortened. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Appoint person secretary company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.