About

Registered Number: 06783127
Date of Incorporation: 05/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: Quayside House, Furnival Road, Sheffield, S4 7YA,

 

Based in Sheffield, Fhpp Ltd was setup in 2009, it's status at Companies House is "Active". There are 4 directors listed as Hewitt, Anthony, Taylor, Ian, Hcs Secretarial Limited, Taylor, James for the business at Companies House. We don't know the number of employees at Fhpp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Anthony 01 October 2016 - 1
TAYLOR, Ian 03 February 2012 - 1
TAYLOR, James 01 October 2016 10 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 05 January 2009 09 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
PSC05 - N/A 11 September 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 15 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
SH01 - Return of Allotment of shares 10 February 2017
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 31 October 2016
CC04 - Statement of companies objects 31 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 October 2016
SH08 - Notice of name or other designation of class of shares 25 October 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 14 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 18 April 2011
AA01 - Change of accounting reference date 22 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 14 January 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 23 September 2010
AA01 - Change of accounting reference date 13 September 2010
AR01 - Annual Return 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
CERTNM - Change of name certificate 03 November 2009
AD01 - Change of registered office address 30 October 2009
RESOLUTIONS - N/A 28 October 2009
AP02 - Appointment of corporate director 20 October 2009
AD01 - Change of registered office address 14 October 2009
AP04 - Appointment of corporate secretary 13 October 2009
AP01 - Appointment of director 13 October 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.