HPR PLUMBING LIMITED
Overview
| Company Name | HPR PLUMBING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07440887 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HPR PLUMBING LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is HPR PLUMBING LIMITED located?
| Registered Office Address | Suite 3 46 Kneesworth Street SG8 5AQ Royston Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPR PLUMBING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLUMBING & HOME MAINTENANCE LTD | Aug 15, 2011 | Aug 15, 2011 |
| ROMFORD GAS LTD | Nov 16, 2010 | Nov 16, 2010 |
What are the latest accounts for HPR PLUMBING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HPR PLUMBING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Micallef on Sep 18, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr John Micallef on Sep 18, 2015 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed to 5 Albacore Road Upper Cambourne Cambridge CB23 6JH | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Terence Micallef as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 69 Kneesworth Street Royston Hertfordshire SG8 5AH United Kingdom* on Nov 21, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr John Micallef as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed romford gas LTD\certificate issued on 15/08/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of HPR PLUMBING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICALLEF, John | Director | Albacore Road Upper Cambourne CB23 6JH Cambridge 5 England | United Kingdom | British | 162373450002 | |||||
| MICALLEF, Terence James | Director | 46 Kneesworth Street SG8 5AQ Royston Suite 3 Hertfordshire England | England | British | 133164000001 | |||||
| SHALTIEL, Yaakov, Dr | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 154572300001 |
Who are the persons with significant control of HPR PLUMBING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Micallef | Nov 01, 2016 | Albacore Road Upper Cambourne CB23 6JH Cambridge 5 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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