UKBizDB.co.uk

HUPERADE LIMITED

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

This company is commonly known as Huperade Limited. The company was founded 47 years ago and was given the registration number 01307563. The firm's registered office is in 9 21 PRINCESS ST. You can find them at Northern Assurance Buildings, Albert Sq, 9 21 Princess St, Manchester. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HUPERADE LIMITED
Company Number:01307563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Northern Assurance Buildings, Albert Sq, 9 21 Princess St, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, England, WA15 7DQ

Secretary12 December 2022Active
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, Altrincham, England, WA15 7DQ

Director-Active
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, Altrincham, United Kingdom, WA15 7DQ

Director16 November 2007Active
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, England, WA15 7DQ

Director10 September 2020Active
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, Altrincham, England, WA15 7DQ

Secretary-Active
C/O Huperade Limited, Bridge House Farm, Brooks Drive, Timperley, Altrincham, England, WA15 7DQ

Director-Active

People with Significant Control

Mr Graham Frank Cash
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Brian Cash
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Capital

Capital alter shares subdivision.

Download
2017-06-05Resolution

Resolution.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.