UKBizDB.co.uk

HRCP LIMITED

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

This company is commonly known as Hrcp Limited. The company was founded 16 years ago and was given the registration number 06565936. The firm's registered office is in BRISTOL. You can find them at Over Court Barns Over Lane, Almondsbury, Bristol, Avon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HRCP LIMITED
Company Number:06565936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 April 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Over Court Barns Over Lane, Almondsbury, Bristol, Avon, BS32 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Secretary01 April 2014Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Secretary31 October 2008Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary15 April 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
20 New Walk, Leicester, LE1 6TX

Director01 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director31 October 2008Active
20 New Walk, Leicester, LE1 6TX

Corporate Director15 April 2008Active

People with Significant Control

Willoughby (1000) Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qds Contracting Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian James Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Over Court Barns, Over Lane, Bristol, BS32 4DF
Nature of control:
  • Ownership of shares 50 to 75 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-09-11Miscellaneous

Legacy.

Download
2018-09-04Resolution

Resolution.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-12-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.