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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 26 February 2021 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 26 February 2021 | Active |
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR | Secretary | 23 January 2008 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Secretary | 02 September 2011 | Active |
46, Huntly Grove, Peterborough, United Kingdom, PE1 4DB | Secretary | 14 January 2010 | Active |
Wolsey House, 2 The Drift, Nacton Rd, Ipswich, Suffolk, IP3 9QR | Corporate Secretary | 23 January 2008 | Active |
100, Alan Road, Ipswich, IP3 8EZ | Director | 27 March 2009 | Active |
46, Huntly Grove, Peterborough, PE1 4DB | Director | 14 January 2010 | Active |
Wolsey House, 2the Drift Nacton Rd, Ipswich, IP3 9QR | Director | 23 January 2008 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 29 August 2017 | Active |
Orchard House, 99 The Thoroughfare, Woodbridge, IP12 1AL | Director | 27 March 2009 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 27 March 2018 | Active |
58, Bucklesham Road, Kirton, IP10 0PB | Director | 01 October 2009 | Active |
First Floor, Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 02 September 2011 | Active |
Spitfire House, Aviator Court, York, England, YO30 4UZ | Director | 02 September 2011 | Active |
Wolsey House, 2 The Drift Nacton Road, Ipswich, IP3 9QR | Corporate Director | 23 January 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Change account reference date company current extended. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.