Active
Company Information for HRP SERVICES LIMITED
197 STATION ROAD NETHER WHITACRE, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 2JG,
|
Company Registration Number
04659139
Private Limited Company
Active |
Company Name | |
---|---|
HRP SERVICES LIMITED | |
Legal Registered Office | |
197 STATION ROAD NETHER WHITACRE COLESHILL BIRMINGHAM WEST MIDLANDS B46 2JG Other companies in B36 | |
Company Number | 04659139 | |
---|---|---|
Company ID Number | 04659139 | |
Date formed | 2003-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 00:02:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HRP SERVICES, INC. | 6400 NORTH ANDREWS AVENUE FORT LAUDERDALE FL 33309 | Inactive | Company formed on the 2006-02-10 | |
HRP SERVICES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER EDWARD MCCABE |
||
DARREN PAUL HANLON |
||
PETER EDWARD MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL IAN HARPER |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS JAYNE LOUISE HANLON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 06/10/22 FROM 197 Station Road Nether Whitacre Coleshill Birmimgham West Midlands B46 2JG England | ||
Director's details changed for Mr Darren Paul Hanlon on 2022-10-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE LOUISE HANLON on 2022-10-06 | ||
Change of details for Mr Darren Paul Hanlon as a person with significant control on 2022-10-06 | ||
PSC04 | Change of details for Mr Darren Paul Hanlon as a person with significant control on 2022-10-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE LOUISE HANLON on 2022-10-06 | |
CH01 | Director's details changed for Mr Darren Paul Hanlon on 2022-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/22 FROM 197 Station Road Nether Whitacre Coleshill Birmimgham West Midlands B46 2JG England | |
AP03 | Appointment of Mrs Karen Mccabe as company secretary on 2021-10-26 | |
TM02 | Termination of appointment of Karen Mccabe on 2021-10-26 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-12-22 GBP 500 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-22 GBP 500 | |
CESSATION OF PETER EDWARD MCCABE AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Darren Paul Hanlon as a person with significant control on 2021-12-22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LOUISE HANLON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE LOUISE HANLON | |
PSC04 | Change of details for Mr Darren Paul Hanlon as a person with significant control on 2021-12-22 | |
PSC07 | CESSATION OF PETER EDWARD MCCABE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Peter Edward Mccabe on 2021-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD MCCABE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 25/10/2018 | |
CS01 | Clarification A second filed CS01 (Standard industrial classification (SIC) code change, Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (PSC), Shareholder information chang... | |
PSC04 | Change of details for Mr Peter Edward Mccabe as a person with significant control on 2018-10-05 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Darren Paul Hanlon on 2016-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 396 Chester Road Castle Bromwich Birmingham West Midlands B36 0LE | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD MCCABE / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL HANLON / 06/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER EDWARD MCCABE / 06/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 5 MOXHULL ROAD KINGSHURST BIRMINGHAM WEST MIDLANDS B37 6LH | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 43 MARLBOROUGH ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 0EJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
88(2)R | AD 13/02/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 43,882 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 25,823 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,573 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,049 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HRP SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 97,451 |
Cash Bank In Hand | 2012-03-31 | £ 91,022 |
Current Assets | 2013-03-31 | £ 178,527 |
Current Assets | 2012-03-31 | £ 142,205 |
Debtors | 2013-03-31 | £ 81,076 |
Debtors | 2012-03-31 | £ 51,183 |
Shareholder Funds | 2013-03-31 | £ 152,937 |
Shareholder Funds | 2012-03-31 | £ 145,580 |
Tangible Fixed Assets | 2013-03-31 | £ 22,865 |
Tangible Fixed Assets | 2012-03-31 | £ 37,247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27320 - Manufacture of other electronic and electric wires and cables) as HRP SERVICES LIMITED are:
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. |