UKBizDB.co.uk

HPL SERVICES LIMITED

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

This company is commonly known as Hpl Services Limited. The company was founded 16 years ago and was given the registration number 06481052. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HPL SERVICES LIMITED
Company Number:06481052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR

Secretary23 January 2008Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Secretary02 September 2011Active
46, Huntly Grove, Peterborough, United Kingdom, PE1 4DB

Secretary14 January 2010Active
Wolsey House, 2 The Drift, Nacton Rd, Ipswich, Suffolk, IP3 9QR

Corporate Secretary23 January 2008Active
100, Alan Road, Ipswich, IP3 8EZ

Director27 March 2009Active
46, Huntly Grove, Peterborough, PE1 4DB

Director14 January 2010Active
Wolsey House, 2the Drift Nacton Rd, Ipswich, IP3 9QR

Director23 January 2008Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 August 2017Active
Orchard House, 99 The Thoroughfare, Woodbridge, IP12 1AL

Director27 March 2009Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director27 March 2018Active
58, Bucklesham Road, Kirton, IP10 0PB

Director01 October 2009Active
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director02 September 2011Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director02 September 2011Active
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR

Corporate Director23 January 2008Active

People with Significant Control

Time Right Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.