UKBizDB.co.uk

HPC FRAMES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 Collett Way, Southall, England, UB2 4SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Collett Way, Southall, England, UB2 4SE

Secretary17 May 2002Active
12, Collett Way, Southall, England, UB2 4SE

Director22 May 2019Active
12, Collett Way, Southall, England, UB2 4SE

Director17 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 May 2002Active
164, Kingsway, Ossett, England, WF5 8DW

Director01 February 2013Active
41 Lincoln Road, Wheatley, Doncaster, DN2 4HD

Director08 December 2003Active
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB

Director28 March 2003Active
1 Mill View, Egg Borough, England, DN14 0GD

Director19 May 2014Active
4 Dunham Close, Westhoughton, Bolton, BL5 2RP

Director01 July 2005Active
18a The Uplands, Pontefract, WF8 4HZ

Director01 March 2003Active
12, Collett Way, Southall, England, UB2 4SE

Director28 March 2003Active
Harrington House, 7 Dean Way, Great Western Industrial Park, Southall, England, UB2 4SB

Director08 July 2013Active
2 Waterloo Close, Abbotsley, Sy Neots, PE19 6UX

Director09 October 2002Active
Sand Banks, Water End Road, Potten End, Berkhamsted, HP4 2SG

Director15 August 2012Active
18 Alford Road, West Bridgford, Nottingham, NG2 6GJ

Director09 October 2002Active
C/O Slipform Middle East Llc, Dubai Industrial City (Dic), Building No2, 2nd Floor Office 206, Dubai, Uae,

Director22 July 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director17 May 2002Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Accounts

Change account reference date company previous shortened.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

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

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2022-02-21Change of name

Certificate change of name company.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Change account reference date company previous shortened.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.