HPC ENTERPRISES LIMITED

Unit B Ainleys Industrial Estate Unit B Ainleys Industrial Estate, Elland, Halifax, HX5 9JP, United Kingdom
StatusACTIVE
Company No.10920972
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

HPC ENTERPRISES LIMITED is an active private limited company with number 10920972. It was incorporated 6 years, 9 months, 18 days ago, on 17 August 2017. The company address is Unit B Ainleys Industrial Estate Unit B Ainleys Industrial Estate, Elland, Halifax, HX5 9JP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP United Kingdom

New address: Unit B Ainleys Industrial Estate Ainley Bottom Elland, Halifax HX5 9JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: Castle Mills Saddleworth Road Elland HX5 0RY United Kingdom

New address: Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109209720002

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Haldon Jacobs

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Charlotte Lisa Jacobs

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109209720001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-01

Charge number: 109209720004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109209720003

Charge creation date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Ian Michael Thurley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Lisa Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Charlotte Lisa Jacobs

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Christopher Haldon Jacobs

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-18

Psc name: Acuwave Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Thurley

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Neil Anthony Stewardson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Cockerham

Appointment date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-18

Charge number: 109209720002

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 13,000,000.00 GBP

Date: 2017-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 18 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-18

Charge number: 109209720001

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIMO MOTOR LTD

233 BEVERLEY DRIVE,EDGWARE,HA8 5NL

Number:06934536
Status:ACTIVE
Category:Private Limited Company

JOSAI LTD

13 CURZON CRESCENT,BARKING,IG11 0JY

Number:07282084
Status:ACTIVE
Category:Private Limited Company

KARAKORUM INVESTMENTS LIMITED

68A BRISBANE ROAD,ESSEX,IG1 4SL

Number:05399691
Status:ACTIVE
Category:Private Limited Company

LYDIARD GREEN LTD

UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:10601346
Status:ACTIVE
Category:Private Limited Company

MA3AZEF PUBLISHING LTD

FLAT 7,LONDON,E9 7SN

Number:10672133
Status:ACTIVE
Category:Private Limited Company

NISH GADHIA LTD

331 MUIRFIELD ROAD,WATFORD,WD19 6JZ

Number:07035219
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