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.
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 | : |
|
Registered Address | : | Hyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, NG7 2UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT | Secretary | 01 June 2005 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT | Director | 01 July 2023 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT | Director | 06 March 2024 | Active |
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT | Director | 04 February 2009 | Active |
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT | Director | 26 November 1991 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT | Director | 06 March 2024 | Active |
2 Hartford Close, Sheffield, S8 8SL | Secretary | 28 April 2001 | Active |
20 Burleigh Road, West Bridgford, Nottingham, NG2 6FQ | Secretary | 01 May 2005 | Active |
218 Charlbury Road, Nottingham, England, NG8 1NJ | Secretary | 14 November 1998 | Active |
5 Park Valley, The Park, Nottingham, NG7 1BS | Secretary | 26 November 1991 | Active |
The Spinney, Kneeton Road East Bridgford, Nottingham, NG13 8PJ | Secretary | 01 October 2002 | Active |
Ashcroft 40 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD | Secretary | 01 July 1994 | Active |
The Hollies, 3 Central Avenue, Borrowash, DE72 3JZ | Secretary | 01 July 2003 | Active |
2 Mulberries Court, Allestree, Derby, DE22 2HL | Secretary | 13 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 November 1991 | Active |
Hyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, United Kingdom, NG7 2UT | Director | 01 May 2005 | Active |
1 Beechcroft Road, Stoneygate, Leicester, LE2 3DA | Director | 01 July 1994 | Active |
21 The Badgers, Tanglewood Mearse Lane, Barnt Green, B45 8QR | Director | 01 January 2001 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT | Director | 06 April 2021 | Active |
218 Charlbury Road, Nottingham, England, NG8 1NJ | Director | 16 June 2000 | Active |
20 Pelham Crescent, The Park, Nottingham, NG7 1AW | Director | 26 November 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 November 1991 | Active |
12 Pentland Court, Mansfield, NG19 6RR | Director | 21 October 2003 | Active |
The Spinney, Kneeton Road East Bridgford, Nottingham, NG13 8PJ | Director | 01 October 2002 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, United Kingdom, NG7 2UT | Director | 16 February 2021 | Active |
Hyperama Buildings, Bull Close Road, Nottingham, NG7 2UT | Director | 05 June 2015 | Active |
Ashcroft 40 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD | Director | 01 July 1994 | Active |
The Hollies, 3 Central Avenue, Borrowash, DE72 3JZ | Director | 01 July 2003 | Active |
11 Cavendish Crescent North, The Park, Nottingham, NG7 1BA | Director | 26 November 1991 | Active |
2 Mulberries Court, Allestree, Derby, DE22 2HL | Director | 13 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type group. | Download |
2023-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-07-27 | Accounts | Accounts with accounts type group. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.