About

Registered Number: 06281222
Date of Incorporation: 15/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: 650 Anlaby Road, Hull, HU3 6UU,

 

Based in Hull, Hpcs (Hull) Ltd was setup in 2007. Moxon, Shaun Joseph, Murray, Adrian, Smith, Helen, Smith, Philip Norman, Dr are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXON, Shaun Joseph 13 August 2007 - 1
MURRAY, Adrian 15 June 2007 15 July 2012 1
SMITH, Helen 15 June 2007 29 June 2007 1
SMITH, Philip Norman, Dr 29 June 2007 16 June 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR01 - N/A 04 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 21 November 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 14 September 2016
AD01 - Change of registered office address 14 September 2016
CH01 - Change of particulars for director 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 19 February 2014
TM01 - Termination of appointment of director 30 January 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 29 July 2012
TM02 - Termination of appointment of secretary 29 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 March 2010
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
225 - Change of Accounting Reference Date 25 April 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

Debenture 22 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.