HPR PLUMBING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHPR PLUMBING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07440887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HPR PLUMBING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLUMBING & HOME MAINTENANCE LTDAug 15, 2011Aug 15, 2011
    ROMFORD GAS LTDNov 16, 2010Nov 16, 2010

    What are the latest accounts for HPR PLUMBING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HPR PLUMBING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2016

    RES15

    Director's details changed for Mr John Micallef on Sep 18, 2015

    2 pagesCH01

    Annual return made up to Nov 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr John Micallef on Sep 18, 2015

    2 pagesCH01

    Register inspection address has been changed to 5 Albacore Road Upper Cambourne Cambridge CB23 6JH

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Nov 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Terence Micallef as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 69 Kneesworth Street Royston Hertfordshire SG8 5AH United Kingdom* on Nov 21, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Previous accounting period extended from Nov 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Nov 16, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr John Micallef as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed romford gas LTD\certificate issued on 15/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2011

    Change company name resolution on Aug 15, 2011

    RES15
    change-of-nameAug 15, 2011

    Change of name by resolution

    NM01

    Who are the officers of HPR PLUMBING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICALLEF, John
    Albacore Road
    Upper Cambourne
    CB23 6JH Cambridge
    5
    England
    Director
    Albacore Road
    Upper Cambourne
    CB23 6JH Cambridge
    5
    England
    United KingdomBritish162373450002
    MICALLEF, Terence James
    46
    Kneesworth Street
    SG8 5AQ Royston
    Suite 3
    Hertfordshire
    England
    Director
    46
    Kneesworth Street
    SG8 5AQ Royston
    Suite 3
    Hertfordshire
    England
    EnglandBritish133164000001
    SHALTIEL, Yaakov, Dr
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish154572300001

    Who are the persons with significant control of HPR PLUMBING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Micallef
    Albacore Road
    Upper Cambourne
    CB23 6JH Cambridge
    5
    England
    Nov 01, 2016
    Albacore Road
    Upper Cambourne
    CB23 6JH Cambridge
    5
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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