UKBizDB.co.uk

H.P.A.S. LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 43342 - Glazing

Office Address & Contact

Registered Address:Style House, 14 Eldon Place, Bradford, BD1 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW

Secretary11 February 2009Active
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW

Director31 March 2023Active
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW

Director16 July 2018Active
C/O Interpath Ltd, 10th Floor, Marsden Street, Manchester, M2 1HW

Director01 March 2023Active
16 Marldon Road, Northowram, Halifax, HX3 7BP

Secretary15 November 1996Active
40 Baronsmead, Whitkirk, Leeds, LS15 7AR

Secretary22 December 1992Active
2 Fairways, Upper Hopton, Mirfield, WF14 8PY

Secretary21 December 2007Active
Highview 36a Richmond Road, Upton, Pontefract, WF9 1HP

Secretary12 October 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 December 1992Active
21 Farnley Crescent, Farnley, Leeds, LS21 5AN

Director02 March 1998Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director17 October 2003Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director08 February 2010Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director01 May 2018Active
25 Eastfield Crescent, Woodlesford, Leeds, LS26 8SG

Director12 December 2003Active
67 Kirklees Drive, Farsley, Pudsey, LS28 5TD

Director02 January 1997Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director17 April 2000Active
Fountain Court 68, Fountain Street, Manchester, England, M2 2FB

Director02 February 2010Active
14 The Poplars, Bramhope, Leeds, LS16 9DL

Director10 April 1998Active
43 Brooklyn Place, Armley, Leeds, LS12

Director11 January 1993Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director08 February 2010Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director03 August 2018Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director29 March 2011Active
Becca Hall, Becca Park, Leeds, LS25 3BQ

Director22 December 1992Active
Style House, 14 Eldon Place, Bradford, BD1 3AZ

Director08 February 2010Active
80 Primrose Crescent, Leeds, LS15 7QP

Director23 October 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 December 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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
2023-12-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-12-11Insolvency

Liquidation in administration proposals.

Download
2023-12-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-08Address

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

Download
2023-11-01Insolvency

Liquidation in administration appointment of administrator.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-12Incorporation

Memorandum articles.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.