UKBizDB.co.uk

H.P.M. LIMITED

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

This company is commonly known as H.p.m. Limited. The company was founded 35 years ago and was given the registration number 02349003. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:H.P.M. LIMITED
Company Number:02349003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:9 Ascot Park Estate Lenton Street, Sandiacre, Nottinghamshire, England, NG10 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ascot Park Estate, Lenton Street, Sandiacre, Nottinghamshire, England, NG10 5DL

Director05 June 2020Active
226a, Cator Lane North, Beeston, Nottingham, England, NG9 4BP

Director05 June 2020Active
Old Forest Farm, Mansfield Road, Farnsfield, Newark, England, NG22 8HZ

Secretary-Active
Old Forest Farm, Mansfield Road, Farnsfield, Newark, England, NG22 8HZ

Director-Active
15, Chartwell Grove, Nottingham, England, NG3 5RD

Director-Active

People with Significant Control

Bage Technologies Limited
Notified on:05 June 2020
Status:Active
Country of residence:England
Address:482, Manchester Road, Sheffield, England, S36 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bharat Bushan Sood
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:9 Ascot Park Estate, Sandiacre, NG10 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Shread
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:9 Ascot Park Estate, Sandiacre, NG10 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Change account reference date company current extended.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2020-06-08Address

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

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Address

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

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.