About

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

 

Hpcs (Hull) Ltd was founded on 15 June 2007, it's status at Companies House is "Active". This organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

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.