This company is commonly known as H.p.a.s. Limited. The company was founded 31 years ago and was given the registration number 02777148. The firm's registered office is in BRADFORD. You can find them at Style House, 14 Eldon Place, Bradford, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | H.P.A.S. LIMITED |
---|---|---|
Company Number | : | 02777148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1992 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Style House, 14 Eldon Place, Bradford, BD1 3AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW | Secretary | 11 February 2009 | Active |
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW | Director | 31 March 2023 | Active |
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW | Director | 16 July 2018 | Active |
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW | Director | 01 March 2023 | Active |
16 Marldon Road, Northowram, Halifax, HX3 7BP | Secretary | 15 November 1996 | Active |
40 Baronsmead, Whitkirk, Leeds, LS15 7AR | Secretary | 22 December 1992 | Active |
2 Fairways, Upper Hopton, Mirfield, WF14 8PY | Secretary | 21 December 2007 | Active |
Highview 36a Richmond Road, Upton, Pontefract, WF9 1HP | Secretary | 12 October 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 December 1992 | Active |
21 Farnley Crescent, Farnley, Leeds, LS21 5AN | Director | 02 March 1998 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 17 October 2003 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 08 February 2010 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 01 May 2018 | Active |
25 Eastfield Crescent, Woodlesford, Leeds, LS26 8SG | Director | 12 December 2003 | Active |
67 Kirklees Drive, Farsley, Pudsey, LS28 5TD | Director | 02 January 1997 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 17 April 2000 | Active |
Fountain Court 68, Fountain Street, Manchester, England, M2 2FB | Director | 02 February 2010 | Active |
14 The Poplars, Bramhope, Leeds, LS16 9DL | Director | 10 April 1998 | Active |
43 Brooklyn Place, Armley, Leeds, LS12 | Director | 11 January 1993 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 08 February 2010 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 03 August 2018 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 29 March 2011 | Active |
Becca Hall, Becca Park, Leeds, LS25 3BQ | Director | 22 December 1992 | Active |
Style House, 14 Eldon Place, Bradford, BD1 3AZ | Director | 08 February 2010 | Active |
80 Primrose Crescent, Leeds, LS15 7QP | Director | 23 October 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 December 1992 | Active |
Style Group Uk Limited | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Eldon Place, Bradford, England, BD1 3AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-12-11 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Incorporation | Memorandum articles. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Resolution | Resolution. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.