This company is commonly known as Hpc Frames Limited. The company was founded 22 years ago and was given the registration number 04441421. The firm's registered office is in SOUTHALL. You can find them at 12 Collett Way, , Southall, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HPC FRAMES LIMITED |
---|---|---|
Company Number | : | 04441421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2002 |
End of financial year | : | 26 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Collett Way, Southall, England, UB2 4SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Collett Way, Southall, England, UB2 4SE | Secretary | 17 May 2002 | Active |
12, Collett Way, Southall, England, UB2 4SE | Director | 22 May 2019 | Active |
12, Collett Way, Southall, England, UB2 4SE | Director | 17 May 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 May 2002 | Active |
164, Kingsway, Ossett, England, WF5 8DW | Director | 01 February 2013 | Active |
41 Lincoln Road, Wheatley, Doncaster, DN2 4HD | Director | 08 December 2003 | Active |
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB | Director | 28 March 2003 | Active |
1 Mill View, Egg Borough, England, DN14 0GD | Director | 19 May 2014 | Active |
4 Dunham Close, Westhoughton, Bolton, BL5 2RP | Director | 01 July 2005 | Active |
18a The Uplands, Pontefract, WF8 4HZ | Director | 01 March 2003 | Active |
12, Collett Way, Southall, England, UB2 4SE | Director | 28 March 2003 | Active |
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB | Director | 08 July 2013 | Active |
2 Waterloo Close, Abbotsley, Sy Neots, PE19 6UX | Director | 09 October 2002 | Active |
Sand Banks, Water End Road, Potten End, Berkhamsted, HP4 2SG | Director | 15 August 2012 | Active |
18 Alford Road, West Bridgford, Nottingham, NG2 6GJ | Director | 09 October 2002 | Active |
C/O Slipform Middle East Llc, Dubai Industrial City (Dic), Building No2, 2nd Floor Office 206, Dubai, Uae, | Director | 22 July 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 17 May 2002 | Active |
P.C. Harrington Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrington House, 7 Dean Way, Southall, England, UB2 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Change of name | Certificate change of name company. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Address | Change sail address company with old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.