Based in Ilkeston in Derbyshire, H P C Services Ltd was founded on 26 March 1997. We don't know the number of employees at the business. The companies director is listed as Cobb, Sarah Louise in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBB, Sarah Louise | 19 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 April 2020 | |
CS01 - N/A | 10 April 2020 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 27 March 2019 | |
MR01 - N/A | 10 August 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 21 March 2018 | |
MR01 - N/A | 18 August 2017 | |
CS01 - N/A | 30 March 2017 | |
AD01 - Change of registered office address | 30 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AD01 - Change of registered office address | 13 August 2016 | |
MR01 - N/A | 23 June 2016 | |
MR04 - N/A | 17 May 2016 | |
MR04 - N/A | 17 May 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 04 March 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
MR01 - N/A | 20 August 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AA - Annual Accounts | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
AA - Annual Accounts | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 18 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2005 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
AA - Annual Accounts | 18 February 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 27 April 2001 | |
287 - Change in situation or address of Registered Office | 11 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 06 April 2000 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 10 June 1998 | |
225 - Change of Accounting Reference Date | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
287 - Change in situation or address of Registered Office | 07 April 1997 | |
NEWINC - New incorporation documents | 26 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2018 | Outstanding |
N/A |
A registered charge | 18 August 2017 | Outstanding |
N/A |
A registered charge | 22 June 2016 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
First legal charge | 14 November 2012 | Outstanding |
N/A |
Legal charge | 11 May 2011 | Outstanding |
N/A |
Legal charge | 07 January 2011 | Outstanding |
N/A |
Legal charge | 21 April 2006 | Fully Satisfied |
N/A |
Legal charge | 08 March 2002 | Fully Satisfied |
N/A |
Debenture | 04 February 2002 | Fully Satisfied |
N/A |