HYPERDRIVE LUBRICANTS LIMITED
Overview
Company Name | HYPERDRIVE LUBRICANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06819266 |
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 HYPERDRIVE LUBRICANTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HYPERDRIVE LUBRICANTS LIMITED located?
Registered Office Address | 1st Floor Allday House Warrington Road WA3 6GR Birchwood United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYPERDRIVE LUBRICANTS LIMITED?
Company Name | From | Until |
---|---|---|
EURO OILS LTD | Feb 13, 2009 | Feb 13, 2009 |
What are the latest accounts for HYPERDRIVE LUBRICANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 20, 2025 |
Next Accounts Due On | Mar 20, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 20, 2024 |
What is the status of the latest confirmation statement for HYPERDRIVE LUBRICANTS LIMITED?
Last Confirmation Statement Made Up To | May 27, 2025 |
---|---|
Next Confirmation Statement Due | Jun 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2024 |
Overdue | No |
What are the latest filings for HYPERDRIVE LUBRICANTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 20, 2024 | 21 pages | AA | ||
Current accounting period shortened from Jun 30, 2024 to Jun 20, 2024 | 1 pages | AA01 | ||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 27, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Mayo as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Satisfaction of charge 068192660002 in full | 1 pages | MR04 | ||
Director's details changed for Mr Steven Michael Taylor on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Stephen Paul Little on Jul 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 27, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Casey as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Declan Doorly as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Registered office address changed from 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on Aug 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mr Declan Doorly as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Stephen John Mayo as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lee Burgess as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
All of the property or undertaking has been released from charge 068192660002 | 1 pages | MR05 | ||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HYPERDRIVE LUBRICANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROTHERTON, Eileen Frances | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | Finance Director | 166710420001 | ||||
CASEY, Stephen | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Ireland | Irish | Accountant | 307767370001 | ||||
LITTLE, Daniel Stephen Paul | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | Director | 229666930001 | ||||
HEBBLETHWAITE, Paul Christopher | Secretary | Heming Road B98 0EA Redditch 47 Worcestershire England | 183471050001 | |||||||
APPLETON, Ian David | Director | Park Lane CW11 1EN Sandbach 85 Cheshire | England | British | Company Director | 110748450001 | ||||
APPLETON, Lynne Carol | Director | Heming Road B98 0EA Redditch 47 Worcestershire England | England | British | Company Director | 165470000001 | ||||
BURGESS, Lee | Director | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 302 United Kingdom | England | British | Managing Director | 191509540001 | ||||
BURGESS, Lee | Director | Cowling Brow PR6 9DR Chorley Moorland Gate House Lancashire United Kingdom | England | British | Sales Director | 137733890001 | ||||
DOORLY, Declan | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Ireland | Irish | Director | 254426260001 | ||||
HEBBLETHWAITE, Paul Christopher | Director | Heming Road B98 0EA Redditch 47 Worcestershire England | England | British | Finance Director | 222590610001 | ||||
MAYO, Stephen John | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | Director | 286841020001 | ||||
STRETTLE, Geoffrey William | Director | 3 Barrington Drive Ainsdale PR8 2PR Southport Merseyside | England | British | Chartered Accountant | 18635690001 | ||||
TAYLOR, Steven Michael | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | Director | 147409750001 | ||||
EURO OILS LTD | Director | Cowling Road PR6 9DR Chorley Moorland Gate House Lancashire | 149584690001 |
Who are the persons with significant control of HYPERDRIVE LUBRICANTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certas Energy Uk Limited | Nov 30, 2018 | Birchwood Park WA3 6XG Birchwood 302 Bridgewater Place Warrington United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian David Appleton | Feb 13, 2017 | Heming Road B98 0EA Redditch 47 Worcestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kerax Limited | Feb 13, 2017 | Cowling Road PR6 9DR Chorley Moorland Gate House England | Yes | ||||||||||
| |||||||||||||
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