About

Registered Number: 02669014
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit N2 Gildersome Spur, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JZ

 

Hpe Process Ltd was founded on 06 December 1991 with its registered office in Leeds, West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Andrew Martin 06 December 1991 - 1
AZIZ, Khawar Ekram 27 March 2012 - 1
BOSE, Susan 01 April 2008 - 1
ROYLANCE, Anthony Barrie 05 April 1993 02 November 2001 1
Secretary Name Appointed Resigned Total Appointments
ALLMAN, Susan Elizabeth 06 December 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 06 December 2019
MR01 - N/A 13 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 29 September 2015
CERTNM - Change of name certificate 23 June 2015
CONNOT - N/A 23 June 2015
CH03 - Change of particulars for secretary 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 07 December 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 02 October 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 25 April 2005
363a - Annual Return 10 December 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 14 May 2003
363a - Annual Return 20 December 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 23 April 2002
169 - Return by a company purchasing its own shares 26 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 18 March 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
395 - Particulars of a mortgage or charge 29 July 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 13 December 1993
287 - Change in situation or address of Registered Office 09 September 1993
288 - N/A 27 April 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1992
288 - N/A 03 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2019 Outstanding

N/A

Debenture 22 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.