About

Registered Number: 03340288
Date of Incorporation: 26/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Merlin Way Merlin Way, Quarry Hill Industrial Estate, Ilkeston, Derbyshire, DE7 4RA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COBB, Sarah Louise 19 February 2002 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.