HPM PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 04795399 |
Category | Private Limited Company |
Incorporated | 11 Jun 2003 |
Age | 20 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HPM PRODUCTS LIMITED is an active private limited company with number 04795399. It was incorporated 20 years, 10 months, 16 days ago, on 11 June 2003. The company address is 5 Argosy Court 5 Argosy Court, Coventry, CV3 4GA, West Midlands.
Company Fillings
Mortgage satisfy charge full
Date: 06 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Change account reference date company previous shortened
Date: 05 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 21 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047953990002
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hollands
Documents
Termination secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Hollands
Documents
Mortgage create with deed with charge number
Date: 30 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047953990002
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Appoint person secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kay Mutton
Documents
Appoint person secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Hollands
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 85 Church Road Hove East Sussex BN3 2BB
Change date: 2011-10-17
Documents
Termination secretary company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Pegler
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Pegler
Documents
Capital return purchase own shares
Date: 29 Jul 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 25 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person secretary company with change date
Date: 02 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Irvine Pegler
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Irvine Pegler
Change date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian mutton / 21/05/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 06 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: unit 11 euro business park new road newhaven sussex BN9 0DQ
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 13 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/04--------- £ si 300@1=300 £ ic 300/600
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/08/03--------- £ si 60@1=60 £ ic 240/300
Documents
Legacy
Date: 30 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 05/07/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
Documents
Legacy
Date: 05 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/06/03--------- £ si 238@1=238 £ ic 2/240
Documents
Some Companies
66 OXFORD ROAD,MARLOW,SL7 2NL
Number: | 09840240 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LORD STREET,CHESTER,CH3 5DL
Number: | 10741255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 OAKWOOD ROAD,LINCOLN,LN6 3LH
Number: | 09403089 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11951905 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ROXWELL ROAD,BARKING,IG11 0PP
Number: | 11910564 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCERS FOOD & CATERING LIMITED
16 LINCOLN ROAD,DORKING,RH4 1TD
Number: | 09884064 |
Status: | ACTIVE |
Category: | Private Limited Company |