HPM CONSTRUCTION GROUP LIMITED

Unit 29, Globe Industrial Estate Unit 29, Globe Industrial Estate, Grays, RM17 6ST, Essex, England
StatusACTIVE
Company No.10492909
CategoryPrivate Limited Company
Incorporated23 Nov 2016
Age7 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

HPM CONSTRUCTION GROUP LIMITED is an active private limited company with number 10492909. It was incorporated 7 years, 6 months, 11 days ago, on 23 November 2016. The company address is Unit 29, Globe Industrial Estate Unit 29, Globe Industrial Estate, Grays, RM17 6ST, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nabi Ahmad

Notification date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Badar Chaudhry

Cessation date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Badar Chaudhry

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nabi Ahmad

Appointment date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Hawkins

Termination date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Badar Chaudhry

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-03

Officer name: Mr Badar Chaudhry

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Peter Hawkins

Appointment date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Badar Chaudhry

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Mr Badar Chaudhry

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Badar Chaudhry

Change date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Badar Chaudhry

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: Unit 29, Globe Industrial Estate Rectory Road Grays Essex RM17 6st

Old address: The Old Courthouse Orsett Road Grays, Essex RM17 5DD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 23 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXODUS PLASTICS LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:07159486
Status:ACTIVE
Category:Private Limited Company

IJR LIMITED

ROYAL NATIONAL ROSE SOCIETY ADMIN & DELIVERIES,ST. ALBANS,AL2 3NS

Number:11754268
Status:ACTIVE
Category:Private Limited Company

INTERSCAPE (UK) LIMITED

17 LARKFIELD ROAD,FARNHAM,GU9 7DB

Number:08004293
Status:ACTIVE
Category:Private Limited Company

MARY THORBURN LTD

204 PIERSFIELD TERRACE,EDINBURGH,EH8 7BN

Number:SC614679
Status:ACTIVE
Category:Private Limited Company

NOYES LEWIS COMMERCIAL PROPERTY LIMITED

97 HEWLETT ROAD,CHELTENHAM,GL52 6BB

Number:08725080
Status:ACTIVE
Category:Private Limited Company

PETE LEWIN THERAPY NEWFOUNDLANDS LIMITED

34 GWENCOLE CRESCENT,LEICESTER,LE3 2FH

Number:11809593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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