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.
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 | : |
|
Registered Address | : | Over Court Barns Over Lane, Almondsbury, Bristol, Avon, BS32 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Secretary | 01 April 2014 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Secretary | 31 October 2008 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Secretary | 15 April 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
20 New Walk, Leicester, LE1 6TX | Director | 01 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF | Director | 31 October 2008 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Director | 15 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Miscellaneous | Legacy. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-12-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.