HPR SERVICES LTD

Unit 6b Tuffley Park Unit 6b Tuffley Park, Gloucester, GL2 5DE, England
StatusACTIVE
Company No.09492113
CategoryPrivate Limited Company
Incorporated16 Mar 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

HPR SERVICES LTD is an active private limited company with number 09492113. It was incorporated 9 years, 2 months, 20 days ago, on 16 March 2015. The company address is Unit 6b Tuffley Park Unit 6b Tuffley Park, Gloucester, GL2 5DE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-18

Psc name: Mr Richard Crote

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 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: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: James Daniel Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Daniel Cook

Cessation date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: 2 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England

Change date: 2021-04-09

New address: Unit 6B Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

New address: 2 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL

Old address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ England

Change date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-04

Officer name: Mr James Daniel Cook

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-04

Officer name: Mr Richard Crote

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zack Perez

Termination date: 2017-01-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2017

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-02

New address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ

Old address: Beaumont House, 172 Southgate Street 172 Southgate Street Gloucester GL1 2EZ England

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2015-05-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Richard Crote

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zak Perez

Change date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 16 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS (LONDON) LIMITED

24 MELBOURNE ROAD,ILFORD,IG1 4LF

Number:08676538
Status:ACTIVE
Category:Private Limited Company

CROSSKIN LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:05052269
Status:ACTIVE
Category:Private Limited Company

ME OUTSOURCING LIMITED

ME GROUP, BUILDING 26 ALDERLEY PARK,NETHER ALDERLEY,SK10 4UN

Number:10927019
Status:ACTIVE
Category:Private Limited Company

MELI PATISSERIE UK LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:09052265
Status:ACTIVE
Category:Private Limited Company

NEW ENGLAND ENGINEERING SERVICES LIMITED

UNIT 4, ANGLO AFRICAN INDUSTRIAL PARK,OLDBURY,B69 3EX

Number:01646568
Status:ACTIVE
Category:Private Limited Company

TB PT LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:09345439
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