About

Registered Number: 06045705
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 63 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ

 

Hbp Structural Consultants Ltd was registered on 09 January 2007, it has a status of "Active". The companies directors are listed as Healey, Linda Christine, Healey, Paul Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Paul Michael 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Linda Christine 09 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 January 2015
CH03 - Change of particulars for secretary 10 January 2015
CH01 - Change of particulars for director 10 January 2015
AA - Annual Accounts 28 October 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 10 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 October 2010
SH01 - Return of Allotment of shares 20 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.