HPC ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 10920972 |
Category | Private Limited Company |
Incorporated | 17 Aug 2017 |
Age | 6 years, 9 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109209720002
Documents
Resolution
Date: 21 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 13 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109209720001
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Lisa Jacobs
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
233 BEVERLEY DRIVE,EDGWARE,HA8 5NL
Number: | 06934536 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CURZON CRESCENT,BARKING,IG11 0JY
Number: | 07282084 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A BRISBANE ROAD,ESSEX,IG1 4SL
Number: | 05399691 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK,SALISBURY,SP4 6FB
Number: | 10601346 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,E9 7SN
Number: | 10672133 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 MUIRFIELD ROAD,WATFORD,WD19 6JZ
Number: | 07035219 |
Status: | ACTIVE |
Category: | Private Limited Company |