About

Registered Number: 06059696
Date of Incorporation: 22/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL

 

Based in Leeds, West Yorkshire, Hrp Oem & Export Ltd was registered on 22 January 2007, it's status is listed as "Active". We do not know the number of employees at this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
AGREEMENT2 - N/A 03 October 2017
PSC05 - N/A 14 July 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 March 2016
AUD - Auditor's letter of resignation 04 January 2016
CH01 - Change of particulars for director 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 October 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 01 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 22 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

Deed of charge over credit balances 31 July 2009 Outstanding

N/A

Guaranteed and fixed and floating charge 16 June 2009 Outstanding

N/A

Deed of accession and charge 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.