About

Registered Number: 06397552
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2c Pritchards Wingbury Courtyard Business Village, Wingrave, Aylesbury, Bucks, HP22 4LW,

 

Having been setup in 2007, Hpz.3 Ltd are based in Aylesbury, Bucks, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Gore, Jason Jules, Healey, Terence Everton, Zamorski, Andrew Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Jason Jules 12 October 2007 30 September 2010 1
HEALEY, Terence Everton 12 October 2007 11 September 2009 1
ZAMORSKI, Andrew Richard 12 October 2007 30 September 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 18 October 2012
SH01 - Return of Allotment of shares 18 October 2012
AA - Annual Accounts 30 September 2012
TM02 - Termination of appointment of secretary 10 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 28 November 2010
TM01 - Termination of appointment of director 28 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 12 September 2009
363a - Annual Return 21 November 2008
225 - Change of Accounting Reference Date 03 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.