Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMPD LIMITED
Company Information for

HMPD LIMITED

WPA ASSOCIATES LIMITED, 5A KING STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2HH,
Company Registration Number
04416031
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hmpd Ltd
HMPD LIMITED was founded on 2002-04-15 and has its registered office in West Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Hmpd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HMPD LIMITED
 
Legal Registered Office
WPA ASSOCIATES LIMITED
5A KING STREET
LEEDS
WEST YORKSHIRE
UNITED KINGDOM
LS1 2HH
Other companies in LS9
 
Previous Names
HESCO MILITARY PRODUCTS LIMITED17/05/2016
KOPAX LIMITED12/02/2004
Filing Information
Company Number 04416031
Company ID Number 04416031
Date formed 2002-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-01-31
Account next due 2017-10-31
Latest return 2016-04-15
Return next due 2017-04-29
Type of accounts DORMANT
Last Datalog update: 2018-02-12 16:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMPD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HMPD LIMITED
The following companies were found which have the same name as HMPD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HMPD LLC 2950 JOE DIMAGGIO BLVD ROUND ROCK TX 78665 Active Company formed on the 2024-04-01
HMPD, LLC 2268 ACORN PALM ROAD BOCA RATON FL 33432 Inactive Company formed on the 2008-10-24
HMPDC GP LLC Delaware Unknown

Company Officers of HMPD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HUGHES
Company Secretary 2013-03-28
MICHAEL HUGHES
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
LEO CLIFFORD
Director 2002-04-16 2014-01-23
PRAKASH KALYANDAS DARJI
Company Secretary 2007-06-29 2013-03-28
BEVERLEY HESELDEN
Director 2011-10-19 2012-12-19
JULIE ANNE HESELDEN
Director 2011-10-19 2012-12-19
DAVID ASHBURN
Director 2002-04-16 2007-11-28
LEO CLIFFORD
Company Secretary 2006-07-17 2007-06-29
RORY PETER HEDDLE FORDYCE
Director 2004-06-11 2007-04-03
CHRISTOPHER JOHN MCKELLEN PARKER
Company Secretary 2004-06-11 2006-07-17
ROBERT JAMES JENKINS
Company Secretary 2004-01-19 2004-06-11
LEO CLIFFORD
Company Secretary 2002-06-06 2004-01-19
LEONARD CHARLES MELLET
Director 2002-04-16 2002-07-01
ROBERT JOHN CRAIG
Company Secretary 2002-04-16 2002-06-06
ROBERT JOHN CRAIG
Director 2002-04-16 2002-06-06
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-04-15 2002-04-16
HANOVER DIRECTORS LIMITED
Nominated Director 2002-04-15 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGHES HPSDL LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL HUGHES HESCO UK HOLDINGS LTD Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
MICHAEL HUGHES HESELDEN INVESTMENTS LIMITED Director 2016-05-06 CURRENT 2007-07-10 Liquidation
MICHAEL HUGHES LAKELAND CONSULTANCY LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2016-07-07
MICHAEL HUGHES HESCO CORROSION CONTROL PRODUCTS LIMITED Director 2012-12-19 CURRENT 1986-11-12 Dissolved 2016-03-02
MICHAEL HUGHES TOPCOMPANY LIMITED Director 2011-10-19 CURRENT 2007-03-22 Dissolved 2017-09-12
MICHAEL HUGHES TOPCOMPANY HOLDINGS LIMITED Director 2011-10-19 CURRENT 2007-11-01 Dissolved 2018-01-09
MICHAEL HUGHES HGCDL LIMITED Director 2011-10-19 CURRENT 2011-08-02 Active
MICHAEL HUGHES HESCO GROUP LIMITED Director 2011-08-01 CURRENT 2011-04-21 Active - Proposal to Strike off
MICHAEL HUGHES HESCO BASTION LIMITED Director 2011-04-01 CURRENT 1991-04-10 Active
MICHAEL HUGHES MEDICI HEALTH LIMITED Director 2010-09-22 CURRENT 2010-09-08 Active
MICHAEL HUGHES DEXTER 2013 LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2014-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-05SOAS(A)Voluntary dissolution strike-off suspended
2017-09-27DS01Application to strike the company off the register
2017-08-12DISS16(SOAS)Compulsory strike-off action has been suspended
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-17RES15CHANGE OF COMPANY NAME 17/05/16
2016-05-17CERTNMCOMPANY NAME CHANGED HESCO MILITARY PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/05/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-13AR0115/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Unit 41 Knowsthorpe Way Cross Green Industrial Estate Leeds England LS9 0SW
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 60000
2015-05-05AR0115/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-02AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LEO CLIFFORD
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-18AR0115/04/13 ANNUAL RETURN FULL LIST
2013-03-28AP03Appointment of Mr Michael Hughes as company secretary
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRAKASH DARJI
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HESELDEN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HESELDEN
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HESELDEN
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-16AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS LS9 0SW ENGLAND
2011-11-08AUDAUDITOR'S RESIGNATION
2011-11-03AA01CURREXT FROM 30/01/2012 TO 31/01/2012
2011-11-02AP01DIRECTOR APPOINTED MRS JULIE ANNE HESELDEN
2011-11-02AP01DIRECTOR APPOINTED MRS BEVERLEY HESELDEN
2011-11-02AA01CURRSHO FROM 30/06/2012 TO 30/01/2012
2011-11-02AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT B MOLASSES HOUSE PLANTATION WHARF LONDON SW11 3TN
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-27RES01ADOPT ARTICLES 19/10/2011
2011-04-19AR0115/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-20AR0115/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO CLIFFORD / 15/04/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-21363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / LEO CLIFFORD / 07/05/2008
2008-05-08363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-05-01363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-18363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2005-05-17363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-06123NC INC ALREADY ADJUSTED 11/06/04
2004-10-06RES04£ NC 100/60000 11/06/
2004-10-0688(2)RAD 11/06/04--------- £ SI 59994@1=59994 £ IC 6/60000
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-20363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12CERTNMCOMPANY NAME CHANGED KOPAX LIMITED CERTIFICATE ISSUED ON 12/02/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HMPD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMPD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-03-24 Satisfied MERONLAKE LIMITED
Intangible Assets
Patents
We have not found any records of HMPD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMPD LIMITED
Trademarks
We have not found any records of HMPD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMPD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HMPD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HMPD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMPD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMPD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.