About

Registered Number: 06016156
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA,

 

Based in Bradford, Hhs & Mp Ltd was setup in 2006, it's status at Companies House is "Active". The companies director is listed as Dhaliwal, Permjit Kaur at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Permjit Kaur 01 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 25 October 2011
AA01 - Change of accounting reference date 30 March 2011
AR01 - Annual Return 10 December 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.