UKBizDB.co.uk

HPZ ONE LTD

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

This company is commonly known as Hpz One Ltd. The company was founded 9 years ago and was given the registration number 09332708. The firm's registered office is in HUDDERSFIELD. You can find them at 16 Elm Street, , Huddersfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HPZ ONE LTD
Company Number:09332708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16 Elm Street, Huddersfield, England, HD4 6NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181, Maplestead Road, Dagenham, England, RM9 4XU

Director03 September 2019Active
16, Elm Street, Huddersfield, England, HD4 6NP

Director05 August 2019Active
2, Celtic Farm Road, Rainham, England, RM13 9GP

Director01 March 2020Active
13, Chilworth Place, Barking, IG11 0FL

Director05 September 2016Active
8, Surrey Road, Dagenham, England, RM10 8ES

Director15 July 2019Active
70, Damien Street, London, England, E1 2HX

Director06 March 2017Active
13, Chilworth Place, Barking, England, IG11 0FL

Director01 April 2019Active
13, Chilworth Place, Barking, IG11 0FL

Director05 September 2016Active
13, Chilworth Place, Barking, United Kingdom, IG11 0FL

Director28 November 2014Active
82, Salisbury Avenue, Barking, England, IG11 9XS

Director15 December 2016Active
13, Chilworth Place, Barking, United Kingdom, IG11 0FL

Director07 December 2015Active

People with Significant Control

Mrs Anica Tabassum
Notified on:03 September 2019
Status:Active
Date of birth:November 1998
Nationality:Italian
Country of residence:England
Address:181, Maplestead Road, Dagenham, England, RM9 4XU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ahmed
Notified on:05 August 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:16, Elm Street, Huddersfield, England, HD4 6NP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-25Address

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

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Address

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

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Address

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

Download
2020-07-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Address

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

Download
2020-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.