About

Registered Number: 07373297
Date of Incorporation: 13/09/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Stanley House, Lowergate, Clitheroe, BB7 1AD,

 

Founded in 2010, Hnp (UK) Ltd have registered office in Clitheroe. Taylor, Mark Warr, Taylor, Mark, Terry, Kathryn Lesley are listed as directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Mark Warr 12 August 2020 - 1
TERRY, Kathryn Lesley 28 September 2010 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mark 30 September 2010 12 August 2020 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 17 September 2019
MR04 - N/A 26 January 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 17 December 2018
MR04 - N/A 08 December 2018
MR04 - N/A 08 December 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 13 September 2018
MR04 - N/A 07 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 26 March 2016
MR01 - N/A 07 October 2015
MR01 - N/A 06 October 2015
MR01 - N/A 30 September 2015
MR01 - N/A 25 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 June 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 08 November 2010
MEM/ARTS - N/A 18 October 2010
RESOLUTIONS - N/A 12 October 2010
AP03 - Appointment of secretary 12 October 2010
CERTNM - Change of name certificate 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
CONNOT - N/A 05 October 2010
AD01 - Change of registered office address 05 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
NEWINC - New incorporation documents 13 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 28 September 2015 Fully Satisfied

N/A

A registered charge 24 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.