About

Registered Number: 05186541
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Quayside Business Park, West Dock Street, Hessle, East Riding Of Yorkshire, HU3 4AJ,

 

Hpss (Group) Ltd was registered on 22 July 2004 and has its registered office in Hessle, East Riding Of Yorkshire, it has a status of "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTHILL, Victoria Jane 22 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 09 August 2017
AD01 - Change of registered office address 20 April 2017
AA - Annual Accounts 18 January 2017
AD01 - Change of registered office address 13 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 25 August 2009
395 - Particulars of a mortgage or charge 25 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 09 November 2005
225 - Change of Accounting Reference Date 24 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Loan agreement 18 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.