UKBizDB.co.uk

HYPERAMA PLC

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

This company is commonly known as Hyperama Plc. The company was founded 32 years ago and was given the registration number 02667340. The firm's registered office is in NOTTINGHAM. You can find them at Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:HYPERAMA PLC
Company Number:02667340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, NG7 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT

Secretary01 June 2005Active
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT

Director01 July 2023Active
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT

Director06 March 2024Active
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT

Director04 February 2009Active
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT

Director26 November 1991Active
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT

Director06 March 2024Active
2 Hartford Close, Sheffield, S8 8SL

Secretary28 April 2001Active
20 Burleigh Road, West Bridgford, Nottingham, NG2 6FQ

Secretary01 May 2005Active
218 Charlbury Road, Nottingham, England, NG8 1NJ

Secretary14 November 1998Active
5 Park Valley, The Park, Nottingham, NG7 1BS

Secretary26 November 1991Active
The Spinney, Kneeton Road East Bridgford, Nottingham, NG13 8PJ

Secretary01 October 2002Active
Ashcroft 40 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Secretary01 July 1994Active
The Hollies, 3 Central Avenue, Borrowash, DE72 3JZ

Secretary01 July 2003Active
2 Mulberries Court, Allestree, Derby, DE22 2HL

Secretary13 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 November 1991Active
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT

Director01 May 2005Active
1 Beechcroft Road, Stoneygate, Leicester, LE2 3DA

Director01 July 1994Active
21 The Badgers, Tanglewood Mearse Lane, Barnt Green, B45 8QR

Director01 January 2001Active
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT

Director06 April 2021Active
218 Charlbury Road, Nottingham, England, NG8 1NJ

Director16 June 2000Active
20 Pelham Crescent, The Park, Nottingham, NG7 1AW

Director26 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 November 1991Active
12 Pentland Court, Mansfield, NG19 6RR

Director21 October 2003Active
The Spinney, Kneeton Road East Bridgford, Nottingham, NG13 8PJ

Director01 October 2002Active
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT

Director16 February 2021Active
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT

Director05 June 2015Active
Ashcroft 40 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Director01 July 1994Active
The Hollies, 3 Central Avenue, Borrowash, DE72 3JZ

Director01 July 2003Active
11 Cavendish Crescent North, The Park, Nottingham, NG7 1BA

Director26 November 1991Active
2 Mulberries Court, Allestree, Derby, DE22 2HL

Director13 July 2001Active

People with Significant Control

Mr Marcus Suknam Johal
Notified on:23 March 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Markhan Singh Johal
Notified on:23 March 2020
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Markham Singh Johal
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:5, Park Valley, Nottingham, England, NG7 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.