About

Registered Number: 04667392
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Clayton Court, Bowesfield Crescent Preston Farm, Industrial Estate Stockton On, Tees, TS18 3QX

 

Hps Maintenance & Restoration Ltd was registered on 17 February 2003. There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAH, Philip 31 July 2004 - 1
FINNIGAN, Paul 10 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CURRAH, Veronica 01 March 2005 - 1
LENG, Deborah Jane 04 March 2003 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 02 March 2005
RESOLUTIONS - N/A 12 January 2005
123 - Notice of increase in nominal capital 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
AA - Annual Accounts 21 December 2004
RESOLUTIONS - N/A 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.