HYPAR TANK PANELS LIMITED
Overview
| Company Name | HYPAR TANK PANELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01810634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYPAR TANK PANELS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HYPAR TANK PANELS LIMITED located?
| Registered Office Address | Wollaston Hall Wollaston NN29 7RL Wellingborough Northants United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYPAR TANK PANELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAREHAWK LIMITED | Apr 24, 1984 | Apr 24, 1984 |
What are the latest accounts for HYPAR TANK PANELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HYPAR TANK PANELS LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for HYPAR TANK PANELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Tara-Jane Brodie as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 06, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Alex Mackinnon on Oct 31, 2024 | 2 pages | CH01 | ||
Memorandum and Articles of Association | 28 pages | MA | ||
Appointment of Mr Stuart James Knight as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alex Mackinnon as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Julian Miller as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Roger Kenneth Matthews as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Tara-Jane Brodie as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Julian Miller as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Matthew Ian Collins as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Matthew Ian Collins as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from Wollaston Wellingborough Northants NN9 7RL to Wollaston Hall Wollaston Wellingborough Northants NN29 7RL on May 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Scott Bader Co Ltd as a person with significant control on Oct 14, 2020 | 2 pages | PSC05 | ||
Who are the officers of HYPAR TANK PANELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Stuart James | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | England | British | 279371380001 | |||||
| MACKINNON, Alexander | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | England | British | 328841440002 | |||||
| BRODIE, Tara-Jane | Secretary | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | 327955210001 | |||||||
| COLLINS, Matthew Ian | Secretary | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | 248274490001 | |||||||
| FORRESTER, Andrew John | Secretary | Wollaston Wellingborough NN9 7RL Northants | 147426990001 | |||||||
| GUNN, Andrew David Stewart | Secretary | Northampton Road Earls Barton NN6 0HE Northampton 80 Northamptonshire | British | 3193290001 | ||||||
| RUPAREL, Vanessa Frances | Secretary | 2 Denham Cottages Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Bucks | British | 66822710003 | ||||||
| SAYER, Denise | Secretary | 154 Hall Avenue NN10 9EU Rushden Northamptonshire | British | 62025490002 | ||||||
| WHIFFEN, Stephen John | Secretary | Lesson Road NN6 9EE Brixworth 35 Northants | British | 128035050001 | ||||||
| BELL, Eric Allan Hill | Director | 9 Barton Holme Blakesley NN12 8RJ Towcester Northamptonshire | British | 65973830001 | ||||||
| BRUCE, Philip James | Director | Blenheim House 4 Farm Close Harbury CV33 9LL Leamington Spa Warwickshire | United Kingdom | British | 203643140001 | |||||
| COLLINS, Matthew Ian | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | England | English,Australian | 247984790001 | |||||
| FORRESTER, Andrew John | Director | The Shieling 70 Tiddington Road CV37 7BA Stratford Upon Avon | United Kingdom | British | 97001960001 | |||||
| GRACE, Keith Frederick | Director | 53 York Road NN29 7SG Wollaston Northamptonshire | British | 86917740001 | ||||||
| GUNN, Andrew David Stewart | Director | Northampton Road Earls Barton NN6 0HE Northampton 80 Northamptonshire | United Kingdom | British | 3193290001 | |||||
| HENDERSON, Ian | Director | 6 Campions Court HP4 3PD Berkhamsted Hertfordshire | British | 3193310004 | ||||||
| MATTHEWS, Kevin Roger Kenneth, Dr | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | United Kingdom | British | 222593070001 | |||||
| MILLER, Neil Julian | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northants United Kingdom | England | British | 305059740001 | |||||
| PIERRE, Jean-Claude | Director | Wollaston NN29 7RL Wellingborough Wollaston Hall Northamptonshire England | England | French | 198988510001 | |||||
| SAUNTSON, Barry John | Director | 42 Saffron Road Higham Ferrers NN10 8ED Rushden Northamptonshire | British | 116272370001 |
Who are the persons with significant control of HYPAR TANK PANELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scott Bader Co Ltd | Oct 14, 2020 | Wollaston NN29 7RL Wellingborough Wollaston Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Ian Collins | Jul 01, 2018 | Wollaston Wellingborough NN9 7RL Northants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Forrester | Dec 01, 2016 | Wollaston Wellingborough NN9 7RL Northants | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0