HAZPORT LIMITED

Grange Park Grange Park, Wem, SY4 5PF, Shropshire, United Kingdom
StatusACTIVE
Company No.06907846
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 27 days
JurisdictionEngland Wales

SUMMARY

HAZPORT LIMITED is an active private limited company with number 06907846. It was incorporated 15 years, 27 days ago, on 18 May 2009. The company address is Grange Park Grange Park, Wem, SY4 5PF, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Bowerman

Appointment date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-29

Officer name: Lynne King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Dan Paul Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Chambers

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Ms Lynne King

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: James Christopher Chambers

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sharpsmart Holdings Limited

Notification date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069078460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069078460004

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Hazport Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ United Kingdom

New address: Grange Park Shawbury Road Wem Shropshire SY4 5PF

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069078460004

Charge creation date: 2019-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069078460003

Charge creation date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069078460001

Documents

View document PDF

Mortgage satisfy charge part

Date: 15 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069078460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069078460002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: Hazport Shakespeare Way Whitchurch Business Park Whitchurch Shropshire SY13 1LJ

Change date: 2017-05-24

Old address: Yew Tree Cottage Coton Whitchurch Shropshire SY13 3LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed

Date: 17 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-07

Charge number: 069078460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-06

Charge number: 069078460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry warmisham

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from 20 station road radyr cardiff CF15 8AA

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed james christopher chambers

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 DADS COFFEE LIMITED

5 CHECKETTS LANE,WORCESTER,WR3 7JW

Number:11682576
Status:ACTIVE
Category:Private Limited Company

MISA INVESTCONSULT LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:10076359
Status:ACTIVE
Category:Private Limited Company

MORGAN MEDLEY LIMITED

54 BOOTHAM,YORK,YO30 7XZ

Number:09638989
Status:ACTIVE
Category:Private Limited Company

NORTH WEST BRICKWORKS LIMITED

UNIT 20B, YARROW BUSINESS CENTRE,CHORLEY,PR6 0LP

Number:10213783
Status:ACTIVE
Category:Private Limited Company

SPECTIS ENVIRONMENTAL LIMITED

BROOKFIELD HOUSE TARPORLEY ROAD,WARRINGTON,WA4 4EA

Number:08398149
Status:ACTIVE
Category:Private Limited Company

SPIE FS NORTHERN UK LIMITED

2ND FLOOR,LONDON,EC3V 0BT

Number:05970050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source